SOPHIE LUIS PR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-11-30

View Document

10/04/2510 April 2025 Registered office address changed from Building 1 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ United Kingdom to Unit a 82 James Carter Road Mildenhall IP28 7DE on 2025-04-10

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Change of details for Mrs Sophie Nicole Luis-Madsen as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

13/11/2413 November 2024 Notification of Christopher Frank Giles Grebby as a person with significant control on 2024-11-13

View Document

12/08/2412 August 2024 Micro company accounts made up to 2023-11-30

View Document

03/05/243 May 2024 Registered office address changed from 55 High Street Hoddesdon EN11 8TQ England to Building 1 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 2024-05-03

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-11-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/10/2114 October 2021 Registered office address changed from 5 Ducketts Wharf Bishop's Stortford Hertfordshire CM23 3AR United Kingdom to 55 High Street Hoddesdon EN11 8TQ on 2021-10-14

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR IRENE BETTON

View Document

16/02/2116 February 2021 30/11/20 UNAUDITED ABRIDGED

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/04/2028 April 2020 30/11/19 UNAUDITED ABRIDGED

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 DIRECTOR APPOINTED IRENE BEATRICE BETTON

View Document

08/11/198 November 2019 DIRECTOR APPOINTED IRENE BEATRICE BETTON

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR IRENE BETTON

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE NICOLE LUIS-MADSEN / 29/10/2019

View Document

20/03/1920 March 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

22/05/1822 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

20/01/1820 January 2018 01/06/17 STATEMENT OF CAPITAL GBP 200

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/07/1726 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 101

View Document

26/07/1726 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1719 July 2017 ADOPT ARTICLES 01/06/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 1 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR ENGLAND

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE NICOLE LUIS / 04/08/2014

View Document

20/11/1320 November 2013 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