SOPHIA PALUCCI LTD

Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/01/2523 January 2025 Registered office address changed from Agility House Rose Lane Mansfield NG19 8BA England to C/O Ajs Accounting Solutions C/O Ajs Accounting Solutions - Steelyard Kelham Bardwell Road Sheffield S3 8AS on 2025-01-23

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-09-29 with no updates

View Document

09/01/249 January 2024 Registered office address changed from Olive House Sherwood Street Mansfield Woodhouse Mansfield NG19 9NE England to Agility House Rose Lane Mansfield NG19 8BA on 2024-01-09

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

08/08/228 August 2022 Registered office address changed from , Agility House Rose Lane, Mansfield Woodhouse, Mansfield, NG19 8BA, England to C/O Ajs Accounting Solutions C/O Ajs Accounting Solutions - Steelyard Kelham Bardwell Road Sheffield S3 8AS on 2022-08-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

30/01/2230 January 2022 Confirmation statement made on 2021-09-29 with no updates

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 Registered office address changed from 32 Chestergate Macclesfield Cheshire SK11 6BA England to Agility House Rose Lane Mansfield Woodhouse Mansfield NG19 8BA on 2021-10-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/03/2117 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM UNIT 4 CLARENCE ROAD CLARENCE MILL BOLLINGTON CHESHIRE SK10 5JZ UNITED KINGDOM

View Document

20/03/2020 March 2020 Registered office address changed from , Unit 4 Clarence Road, Clarence Mill, Bollington, Cheshire, SK10 5JZ, United Kingdom to C/O Ajs Accounting Solutions C/O Ajs Accounting Solutions - Steelyard Kelham Bardwell Road Sheffield S3 8AS on 2020-03-20

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHELLEY PENN

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

19/07/1719 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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