SOVEREIGN (FINANCIAL SERVICES) LIMITED
Company number 01462580
- Company Overview for SOVEREIGN (FINANCIAL SERVICES) LIMITED (01462580)
- Filing history for SOVEREIGN (FINANCIAL SERVICES) LIMITED (01462580)
- People for SOVEREIGN (FINANCIAL SERVICES) LIMITED (01462580)
- More for SOVEREIGN (FINANCIAL SERVICES) LIMITED (01462580)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
18 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2021 | PSC01 | Notification of Christine Ann Mitchell as a person with significant control on 6 April 2016 | |
26 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
15 Feb 2021 | AD01 | Registered office address changed from 28-30 High Street Sevenoaks TN13 1HX England to Sovereign House 28-30 High Street Sevenoaks TN13 1HX on 15 February 2021 | |
15 Dec 2020 | AD01 | Registered office address changed from Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 28-30 High Street Sevenoaks TN13 1HX on 15 December 2020 | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
14 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 7 February 2019
|
|
12 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
25 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
25 Sep 2017 | AP03 | Appointment of Mrs Christine Ann Mitchell as a secretary on 22 September 2017 | |
25 Sep 2017 | TM02 | Termination of appointment of Joanna Baker as a secretary on 22 September 2017 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 |