Advanced company searchLink opens in new window

SOVRN UK LIMITED

Company number 08260587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Nov 2024 CS01 Confirmation statement made on 19 October 2024 with updates
06 Nov 2024 AP01 Appointment of Ms Mary Katherine Derr as a director on 15 July 2024
12 Oct 2024 AA Accounts for a small company made up to 31 December 2023
05 Apr 2024 TM01 Termination of appointment of James Mcnally Corboy as a director on 12 January 2024
03 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with updates
02 Nov 2023 CH01 Director's details changed for Mr James Mcnally Corboy on 19 October 2023
20 Oct 2023 PSC05 Change of details for Sovrn Uk Holdings Limited as a person with significant control on 19 October 2023
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
18 May 2023 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 18 May 2023
02 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
15 Dec 2021 AA Accounts for a small company made up to 31 December 2020
01 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with updates
06 Jan 2021 CS01 Confirmation statement made on 19 October 2020 with no updates
21 Dec 2020 PSC05 Change of details for Sovrn (Uk) Limited as a person with significant control on 17 February 2020
01 Dec 2020 AA Accounts for a small company made up to 31 December 2019
15 Sep 2020 AUD Auditor's resignation
18 Jun 2020 CH01 Director's details changed for Mr James Mcnally Corby on 18 June 2020
17 Mar 2020 AA Accounts for a small company made up to 31 December 2018
25 Feb 2020 AP01 Appointment of Mr James Mcnally Corby as a director on 1 February 2020
17 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-06
17 Feb 2020 CONNOT Change of name notice
11 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 11 November 2019
31 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
02 Jan 2019 CS01 Confirmation statement made on 19 October 2018 with no updates