SOPHIA GRACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
05/07/235 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
22/05/2122 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
11/06/2011 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
02/07/192 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
09/07/189 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
22/09/1722 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 3 WHARFE BUILDINGS SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5AB ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
15/07/1615 July 2016 | REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 1 NEW STREET SLAITHWAITE HUDDERSFIELD W YORKSHIRE HD7 5AB |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/02/148 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
23/10/1223 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
15/02/1215 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/05/108 May 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 4 |
26/02/1026 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHEELWRIGHT / 26/01/2010 |
26/02/1026 February 2010 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM D & K HOUSE RAWROYDS ROAD HOLYWELL GREEN HALIFAX W YORKSHIRE HX4 9ED |
12/09/0912 September 2009 | COMPANY NAME CHANGED D & K WHEELWRIGHT LIMITED CERTIFICATE ISSUED ON 14/09/09 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: HIGH HOUSE BARN THORNEY LANE MIDGLEY HALIFAX WEST YORKSHIRE HX2 6UY |
02/03/072 March 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/02/069 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/02/058 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
08/07/038 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/01/0327 January 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
27/06/0227 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
02/04/022 April 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
08/03/028 March 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
15/02/0115 February 2001 | NEW DIRECTOR APPOINTED |
15/02/0115 February 2001 | NEW SECRETARY APPOINTED |
06/02/016 February 2001 | REGISTERED OFFICE CHANGED ON 06/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
06/02/016 February 2001 | DIRECTOR RESIGNED |
06/02/016 February 2001 | SECRETARY RESIGNED |
26/01/0126 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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