Download leads from Nexok and grow your business. Find out more

So Chic 2 Ltd

Documents

Total Documents109
Total Pages468

Filing History

24 February 2024Confirmation statement made on 23 February 2024 with no updates
20 February 2024Total exemption full accounts made up to 28 February 2023
24 February 2023Total exemption full accounts made up to 28 February 2022
23 February 2023Confirmation statement made on 23 February 2023 with no updates
22 February 2023Termination of appointment of Angelos Polycarpou as a director on 22 February 2023
26 September 2022Second filing of Confirmation Statement dated 23 February 2021
23 September 2022Cessation of Angelos Polycarpou as a person with significant control on 1 March 2020
23 September 2022Change of details for Mr Andrew Polycarpou as a person with significant control on 1 March 2020
26 February 2022Confirmation statement made on 23 February 2022 with no updates
25 February 2022Total exemption full accounts made up to 28 February 2021
25 February 2021Total exemption full accounts made up to 29 February 2020
23 February 2021Confirmation statement made on 23 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 26/09/22
23 February 2020Confirmation statement made on 23 February 2020 with no updates
28 November 2019Total exemption full accounts made up to 28 February 2019
23 February 2019Confirmation statement made on 23 February 2019 with updates
30 November 2018Total exemption full accounts made up to 28 February 2018
28 February 2018Confirmation statement made on 23 February 2018 with no updates
30 November 2017Total exemption full accounts made up to 28 February 2017
30 November 2017Total exemption full accounts made up to 28 February 2017
25 April 2017Director's details changed for Mr Angelos Polycarpou on 25 April 2017
25 April 2017Director's details changed for Mr Angelos Polycarpou on 25 April 2017
27 February 2017Confirmation statement made on 23 February 2017 with updates
27 February 2017Confirmation statement made on 23 February 2017 with updates
7 February 2017Secretary's details changed for Sharon Cenci on 12 January 2017
7 February 2017Secretary's details changed for Sharon Cenci on 12 January 2017
7 February 2017Director's details changed for Andrew Polycarpou on 12 January 2017
7 February 2017Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 5 Heddon Court Parade Cockfosters Road Barnet Hertfordshire En4 Odb on 7 February 2017
7 February 2017Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 5 Heddon Court Parade Cockfosters Road Barnet Hertfordshire En4 Odb on 7 February 2017
7 February 2017Director's details changed for Andrew Polycarpou on 12 January 2017
30 November 2016Total exemption small company accounts made up to 28 February 2016
30 November 2016Total exemption small company accounts made up to 28 February 2016
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
30 November 2015Total exemption small company accounts made up to 28 February 2015
30 November 2015Total exemption small company accounts made up to 28 February 2015
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
28 November 2014Total exemption small company accounts made up to 28 February 2014
28 November 2014Total exemption small company accounts made up to 28 February 2014
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
20 December 2013Total exemption small company accounts made up to 28 February 2013
20 December 2013Total exemption small company accounts made up to 28 February 2013
28 June 2013Registration of charge 053734360002
28 June 2013Registration of charge 053734360002
22 June 2013Registration of charge 053734360001
22 June 2013Registration of charge 053734360001
8 May 2013Annual return made up to 23 February 2013 with a full list of shareholders
8 May 2013Annual return made up to 23 February 2013 with a full list of shareholders
27 November 2012Accounts for a dormant company made up to 29 February 2012
27 November 2012Accounts for a dormant company made up to 29 February 2012
1 October 2012Director's details changed for Mr Angelos Polycarpou on 1 October 2012
1 October 2012Director's details changed for Andrew Polycarpou on 1 October 2012
1 October 2012Secretary's details changed for Sharon Cenci on 1 October 2012
1 October 2012Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012
1 October 2012Director's details changed for Andrew Polycarpou on 1 October 2012
1 October 2012Secretary's details changed for Sharon Cenci on 1 October 2012
1 October 2012Director's details changed for Mr Angelos Polycarpou on 1 October 2012
1 October 2012Director's details changed for Andrew Polycarpou on 1 October 2012
1 October 2012Director's details changed for Mr Angelos Polycarpou on 1 October 2012
1 October 2012Secretary's details changed for Sharon Cenci on 1 October 2012
1 October 2012Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012
1 October 2012Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
30 November 2011Accounts for a dormant company made up to 28 February 2011
30 November 2011Accounts for a dormant company made up to 28 February 2011
1 April 2011Annual return made up to 23 February 2011 with a full list of shareholders
1 April 2011Annual return made up to 23 February 2011 with a full list of shareholders
29 November 2010Accounts for a dormant company made up to 28 February 2010
29 November 2010Accounts for a dormant company made up to 28 February 2010
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
29 December 2009Accounts for a dormant company made up to 28 February 2009
29 December 2009Accounts for a dormant company made up to 28 February 2009
13 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH United Kingdom on 13 October 2009
13 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH United Kingdom on 13 October 2009
24 August 2009Registered office changed on 24/08/2009 from 121 chase side london N14 5HD
24 August 2009Registered office changed on 24/08/2009 from 121 chase side london N14 5HD
2 March 2009Secretary's change of particulars / sharon cenci / 23/02/2009
2 March 2009Return made up to 23/02/09; full list of members
2 March 2009Secretary's change of particulars / sharon cenci / 23/02/2009
2 March 2009Return made up to 23/02/09; full list of members
26 November 2008Total exemption small company accounts made up to 29 February 2008
26 November 2008Total exemption small company accounts made up to 29 February 2008
28 February 2008Return made up to 23/02/08; full list of members
28 February 2008Return made up to 23/02/08; full list of members
10 December 2007Accounts for a dormant company made up to 28 February 2007
10 December 2007Accounts for a dormant company made up to 28 February 2007
5 March 2007Return made up to 23/02/07; full list of members
5 March 2007Return made up to 23/02/07; full list of members
22 December 2006Accounts for a dormant company made up to 28 February 2006
22 December 2006Accounts for a dormant company made up to 28 February 2006
27 February 2006Return made up to 23/02/06; full list of members
27 February 2006Return made up to 23/02/06; full list of members
14 March 2005New director appointed
14 March 2005New director appointed
14 March 2005New secretary appointed
14 March 2005New director appointed
14 March 2005New director appointed
14 March 2005New secretary appointed
25 February 2005Secretary resigned
25 February 2005Director resigned
25 February 2005Registered office changed on 25/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW
25 February 2005Director resigned
25 February 2005Registered office changed on 25/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW
25 February 2005Secretary resigned
23 February 2005Incorporation
23 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing