About

Registered Number: 06068964
Date of Incorporation: 26/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Old Bank Building, East Street, Ilminster, Somerset, TA19 0AJ,

 

Founded in 2007, Sophie Kate Designs Ltd have registered office in Ilminster in Somerset, it has a status of "Active". We do not know the number of employees at Sophie Kate Designs Ltd. The current directors of this company are listed as Parks, Sophie Kate, Parks, Sophie Kate, Thomas, James Simon, Marshall, Sandra Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKS, Sophie Kate 24 June 2011 - 1
MARSHALL, Sandra Elizabeth 26 January 2007 06 March 2020 1
Secretary Name Appointed Resigned Total Appointments
PARKS, Sophie Kate 24 June 2011 - 1
THOMAS, James Simon 26 January 2007 24 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
RESOLUTIONS - N/A 12 March 2020
TM01 - Termination of appointment of director 10 March 2020
AD01 - Change of registered office address 10 March 2020
PSC04 - N/A 10 March 2020
CH01 - Change of particulars for director 10 March 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 February 2018
CH01 - Change of particulars for director 12 February 2018
CH01 - Change of particulars for director 09 February 2018
CH03 - Change of particulars for secretary 09 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 11 March 2016
AD01 - Change of registered office address 17 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 March 2015
AD01 - Change of registered office address 12 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 30 April 2014
AD01 - Change of registered office address 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 05 August 2011
CH03 - Change of particulars for secretary 05 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AP01 - Appointment of director 27 June 2011
AD01 - Change of registered office address 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
AP03 - Appointment of secretary 24 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 26 January 2011
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 14 May 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 10 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 05 February 2008
287 - Change in situation or address of Registered Office 03 May 2007
225 - Change of Accounting Reference Date 17 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.