SOPHIE HAYES DESIGN LIMITED

Company Documents

DateDescription
27/07/2527 July 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-06-30

View Document

29/07/2329 July 2023 Registered office address changed from 87Lavenham Road Lavenham Road London SW18 5ES to 87 Lavenham Road London SW18 5ES on 2023-07-29

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

08/01/238 January 2023 Micro company accounts made up to 2022-06-30

View Document

24/03/2224 March 2022 Micro company accounts made up to 2021-06-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MRS CHARLOTTE LINLEY VINCENT

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/08/143 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE LINLEY HAYES / 01/04/2014

View Document

03/08/143 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

03/08/143 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SOPHIE LINLEY HAYES / 01/04/2014

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 38 ROOKSMEAD ROAD SUNBURY-ON-THAMES SURREY TW16 6PD UNITED KINGDOM

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/08/1318 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/08/1213 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/10/1126 October 2011 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

01/08/111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

26/07/1026 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information