SO CHIC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

10/02/2510 February 2025 Change of details for Mr Andrew Polycarpou as a person with significant control on 2025-02-04

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

04/02/244 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

04/02/234 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/03/2020 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POLYCARPOU / 12/01/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON CENCI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MS SHARON CENCI

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050321630003

View Document

08/05/138 May 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 1412 - 1420 HIGH ROAD WHETSTONE LONDON N20 9BH UNITED KINGDOM

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POLYCARPOU / 01/10/2012

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/1024 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY SEAN MOHAMMADIAN

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN MOHAMMADIAN

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM AVCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH UK

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 121 CHASE SIDE LONDON N14 5HD

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/2008 TO 31/03/2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 COMPANY NAME CHANGED SHABBY & CHIC (UK) LIMITED CERTIFICATE ISSUED ON 21/02/05

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company