SOPHIE HACKFORD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

31/10/2431 October 2024 Director's details changed for Ms Sophie Hackford on 2024-10-25

View Document

31/10/2431 October 2024 Change of details for Ms Sophie Hackford as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Registered office address changed from C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-31

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

08/07/248 July 2024 Change of details for Ms Sophie Hackford as a person with significant control on 2024-04-26

View Document

08/07/248 July 2024 Director's details changed for Ms Sophie Hackford on 2024-04-26

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

07/07/237 July 2023 Change of details for Ms Sophie Hackford as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Ms Sophie Hackford on 2023-07-07

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/03/2317 March 2023 Change of details for Ms Sophie Hackford as a person with significant control on 2023-03-16

View Document

17/03/2317 March 2023 Director's details changed for Ms Sophie Hackford on 2023-03-16

View Document

17/03/2317 March 2023 Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG England to C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2023-03-17

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Change of details for Ms Sophie Hackford as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Ms Sophie Hackford on 2021-08-09

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-15 with updates

View Document

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

View Accounts

16/07/2116 July 2021 Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 2021-07-16

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE HACKFORD / 28/11/2019

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MS SOPHIE HACKFORD / 28/11/2019

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

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

View Accounts

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MS SOPHIE HACKFORD / 03/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE HACKFORD / 03/10/2019

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE HACKFORD / 10/07/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MS SOPHIE HACKFORD / 10/07/2019

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MS SOPHIE HACKFORD / 13/11/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MS SOPHIE HACKFORD / 16/07/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 30 BINLEY ROAD COVENTRY CV3 1JA

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MS SOPHIE HACKFORD / 04/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE HACKFORD / 04/04/2018

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE HACKFORD / 25/01/2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 119 THE HUB, 300 KENSAL ROAD LONDON W10 5BE ENGLAND

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MS SOPHIE HACKFORD

View Document

17/09/1417 September 2014 COMPANY NAME CHANGED GLORYLINE LIMITED CERTIFICATE ISSUED ON 17/09/14

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

15/07/1415 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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