About

Registered Number: 05695300
Date of Incorporation: 02/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Lines House No 78, High Street, Stevenage, SG1 3DW,

 

Sophia' S Designs Ltd was registered on 02 February 2006 and are based in Stevenage, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Corrigan, Loretta, Buckle, Loraine, Buckle, Susan, Smith, Laraine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIGAN, Loretta 10 February 2019 - 1
BUCKLE, Susan 27 July 2007 23 May 2017 1
SMITH, Laraine 17 November 2010 23 August 2011 1
Secretary Name Appointed Resigned Total Appointments
BUCKLE, Loraine 27 July 2007 23 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 May 2020
CS01 - N/A 25 April 2020
AA - Annual Accounts 06 April 2019
RESOLUTIONS - N/A 11 February 2019
CS01 - N/A 10 February 2019
TM01 - Termination of appointment of director 10 February 2019
PSC07 - N/A 10 February 2019
PSC01 - N/A 10 February 2019
AP01 - Appointment of director 10 February 2019
PSC07 - N/A 15 June 2018
RESOLUTIONS - N/A 13 June 2018
PSC01 - N/A 12 June 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 12 March 2018
TM02 - Termination of appointment of secretary 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
AD01 - Change of registered office address 23 May 2017
AP01 - Appointment of director 23 May 2017
AA - Annual Accounts 07 May 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 26 August 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 01 March 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 February 2008
353 - Register of members 04 February 2008
225 - Change of Accounting Reference Date 04 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
287 - Change in situation or address of Registered Office 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 21 February 2007
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.