SOFEMININE.CO.UK. LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Notification of Gautier Normand as a person with significant control on 2022-10-18

View Document

13/04/2313 April 2023 Cessation of François Pellissier as a person with significant control on 2022-10-18

View Document

13/04/2313 April 2023 Cessation of Sabina Gros as a person with significant control on 2022-10-18

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Termination of appointment of Sabina Gros as a director on 2022-10-18

View Document

10/11/2210 November 2022 Appointment of Mr Gautier Normand as a director on 2022-10-18

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to The Hour House 32 High Street Rickmansworth WD3 1ER on 2022-04-01

View Document

21/01/2221 January 2022 Notification of François Pellissier as a person with significant control on 2021-09-01

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Cessation of Olivier Alfred Abecassis as a person with significant control on 2021-10-19

View Document

01/11/211 November 2021 Termination of appointment of Olivier Alfred Abecassis as a director on 2021-10-19

View Document

01/11/211 November 2021 Notification of Sabina Gros as a person with significant control on 2021-10-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 31/12/19 AUDITED ABRIDGED

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MRS SABINA GROS

View Document

31/07/2031 July 2020 CESSATION OF FLORE ELISABETH SUZANNE CANNELLE PILZER AS A PSC

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR FLORE PILZER

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM HENRY WOOD HOUSE 2 RIDING HOUSE STREET LONDON W1W 7FA

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 CESSATION OF MARIE LAURE SAUTY DE CHALON AS A PSC

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MS FLORE ELISABETH SUZANNE CANNELLE PILZER

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORE ELISABETH SUZANNE CANNELLE PILZER

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIER ALFRED ABECASSIS

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY AGNES ALAZARD

View Document

30/11/1830 November 2018 CESSATION OF AGNES ALAZARD-ROOL AS A PSC

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 SECRETARY'S CHANGE OF PARTICULARS / AGNES ALAZARD / 01/09/2017

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR OLIVIER ABECASSIS

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE SAUTY DE CHALON

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 3RD FLOOR RIVER HOUSE, 143-145 FARRINGDON ROAD LONDON EC1R 3AB

View Document

26/03/1326 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1117 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

01/09/101 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MARIE LAURE SAUTY DE CHALON

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR BERTRAND STEPHANN

View Document

09/03/109 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERTRAND STEPHANN / 06/01/2010

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 25 SHAFTESBURY AVENUE LONDON W1D 7EQ

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 25 SHAFTSBURY AVENUE LONDON W1D 7EQ

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 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