SOPHIE MACPHERSON LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

10/07/2510 July 2025 NewRegistered office address changed from 18 D'arblay Street 3rd Floor London W1F 8EB England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2025-07-10

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

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

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

15/06/2315 June 2023 Termination of appointment of Victoria Jane Moag as a director on 2023-06-15

View Document

31/05/2331 May 2023 Registered office address changed from 5 Newburgh Street London W1F 7RG to 18 D'arblay Street 3rd Floor London W1F 8EB on 2023-05-31

View Document

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

View Accounts

07/12/227 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

11/05/2211 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROSANNA CUNDALL

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 101 WARDOUR STREET LONDON W1F 0UG ENGLAND

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY BELINDA SETCHELL

View Document

24/01/1824 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES 26/04/17 TREASURY CAPITAL GBP 606

View Document

06/01/176 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/176 January 2017 ADOPT ARTICLES 28/11/2016

View Document

06/01/176 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MISS CHARLOTTE ROSE ALLAN

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROSANNA SARAH CUNDALL / 28/07/2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY SOPHIE STANTON

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 66 CHARLOTTE STREET LONDON W1T 4QE

View Document

09/03/169 March 2016 SECRETARY APPOINTED MS BELINDA JANE SETCHELL

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / THE HON SOPHIE ANANDA STANTON / 01/01/2014

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / THE HON SOPHIE ANANDA STANTON / 01/01/2014

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED ROSANNA SARAH CUNDALL

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON GILLIAN ROSIMUND LADY STRATHCARRON / 19/07/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / THE HON SOPHIE ANANDA MACPHERSON / 21/04/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / THE HON SOPHIE ANANDA STANTON / 21/04/2012

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / THE HON SOPHIE ANANDA STANTON / 21/04/2012

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / THE HON SOPHIE ANANDA MACPHERSON / 21/04/2012

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK BOURNE

View Document

16/03/1216 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 16/07/11 CHANGES

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 16/07/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 9 ALBERT MEWS, THIRD AVENUE HOVE EAST SUSSEX BN3 2PP

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: C/O SPIRO WILLIAMS & CO PLANET HOUSE 1 THE DRIVE, HOVE EAST SUSSEX BN3 3JE

View Document

02/09/052 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

17/10/0217 October 2002 NC INC ALREADY ADJUSTED 04/10/02

View Document

17/10/0217 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0217 October 2002 £ NC 100/10100 04/10/

View Document

17/10/0217 October 2002 SHARES DESIGNATED 04/10/02

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 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