- Company Overview for SOVEREIGN INTERNATIONAL LIMITED (02478474)
- Filing history for SOVEREIGN INTERNATIONAL LIMITED (02478474)
- People for SOVEREIGN INTERNATIONAL LIMITED (02478474)
- Charges for SOVEREIGN INTERNATIONAL LIMITED (02478474)
- Insolvency for SOVEREIGN INTERNATIONAL LIMITED (02478474)
- Registers for SOVEREIGN INTERNATIONAL LIMITED (02478474)
- More for SOVEREIGN INTERNATIONAL LIMITED (02478474)
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) |
---|---|---|---|
30 Nov 2020 | AA | Total exemption full accounts made up to 28 September 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
26 Mar 2018 | CH01 | Director's details changed for Mrs Meera Feldman on 26 March 2018 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
30 Mar 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
29 Mar 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
29 Mar 2017 | CH01 | Director's details changed for Mr Yash Pal Khanna on 29 March 2017 | |
24 Feb 2017 | CH01 | Director's details changed for Devika Khanna on 24 February 2017 | |
24 Feb 2017 | CH01 | Director's details changed for Mrs Meera Feldman on 24 February 2017 | |
24 Feb 2017 | CH03 | Secretary's details changed for Mrs Meera Feldman on 24 February 2017 | |
03 Nov 2016 | AD01 | Registered office address changed from Victoria House 60 Victoria Road Freshfield Formby Merseyside L37 1LL to 86 Church Road Formby Liverpool Merseyside L37 3NG on 3 November 2016 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Sep 2016 | AA01 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 | |
23 Jun 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
22 Feb 2016 | SH10 | Particulars of variation of rights attached to shares | |
22 Feb 2016 | SH08 | Change of share class name or designation | |
22 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|