- Company Overview for SOVOS COMPLIANCE LIMITED (04994134)
- Filing history for SOVOS COMPLIANCE LIMITED (04994134)
- People for SOVOS COMPLIANCE LIMITED (04994134)
- Charges for SOVOS COMPLIANCE LIMITED (04994134)
- Registers for SOVOS COMPLIANCE LIMITED (04994134)
- More for SOVOS COMPLIANCE LIMITED (04994134)
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) |
---|---|---|---|
16 Mar 2020 | AP01 | Appointment of Mr Andrew Hocking as a director on 2 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Linda Jane Hinchliffe as a director on 2 March 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
02 May 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
13 Dec 2018 | TM01 | Termination of appointment of Peter James Russell-Smith as a director on 19 November 2018 | |
13 Dec 2018 | AP01 | Appointment of Ms Linda Jane Hinchliffe as a director on 19 November 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
12 Nov 2018 | AP01 | Appointment of Todd Kristofer Hanna as a director on 9 October 2018 | |
12 Nov 2018 | AP01 | Appointment of Robert Wayne White as a director on 22 October 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Kristian Petri Talvitie as a director on 9 October 2018 | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Mar 2018 | AD01 | Registered office address changed from 200 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP to Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 27 March 2018 | |
08 Mar 2018 | PSC07 | Cessation of Michael Stalley as a person with significant control on 4 October 2017 | |
08 Mar 2018 | PSC02 | Notification of Sovos Compliance Limited as a person with significant control on 4 October 2017 | |
08 Mar 2018 | PSC07 | Cessation of Michael Stalley as a person with significant control on 4 October 2017 | |
07 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
09 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | |
09 Nov 2017 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
24 Oct 2017 | AP01 | Appointment of Mr Andrew George Hovancik as a director on 4 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Mr Kristian Petri Talvitie as a director on 4 October 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Karen Jenner as a director on 4 October 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Aisling Stalley as a director on 4 October 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Michael Stalley as a director on 4 October 2017 |