AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, September 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 4th Floor, Newlands House 40 Berners Street London W1T 3NA United Kingdom to 4th Floor, St. James House St. James Square Cheltenham GL50 3PR on May 16, 2023
filed on: 16th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 7, 2023
filed on: 7th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(9 pages)
|
CH01 |
On September 22, 2022 director's details were changed
filed on: 22nd, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 19th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, December 2020
|
accounts |
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 22, 2020
filed on: 22nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 15th, September 2020
|
auditors |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, March 2020
|
accounts |
Free Download
(10 pages)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed sovrn (uk) LIMITEDcertificate issued on 17/02/20
filed on: 17th, February 2020
|
change of name |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 4, 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 2nd, November 2018
|
accounts |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to 4th Floor, Newlands House 40 Berners Street London W1T 3NA on May 30, 2018
filed on: 30th, May 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 17, 2018
filed on: 29th, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on May 18, 2018
filed on: 18th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On January 23, 2017 director's details were changed
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on October 31, 2016
filed on: 25th, November 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, November 2016
|
resolution |
Free Download
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to December 31, 2016
filed on: 11th, May 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2016
|
incorporation |
Free Download
|