- Company Overview for SOVRN UK LIMITED (08260587)
- Filing history for SOVRN UK LIMITED (08260587)
- People for SOVRN UK LIMITED (08260587)
- Charges for SOVRN UK LIMITED (08260587)
- More for SOVRN UK LIMITED (08260587)
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) |
---|---|---|---|
05 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
30 May 2018 | 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 30 May 2018 | |
29 May 2018 | PSC02 | Notification of Sovrn (Uk) Limited as a person with significant control on 23 May 2016 | |
29 May 2018 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 17 May 2018 | |
11 May 2018 | 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 11 May 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Nov 2016 | MR01 | Registration of charge 082605870003, created on 17 November 2016 | |
17 Nov 2016 | MR01 | Registration of charge 082605870002, created on 17 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Sep 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
17 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
25 Jun 2016 | MR01 | Registration of charge 082605870001, created on 17 June 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone ME16 9NT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 9 June 2016 | |
09 Jun 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
08 Jun 2016 | MA | Memorandum and Articles of Association | |
02 Jun 2016 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 18 April 2016 | |
20 May 2016 | SH03 | Purchase of own shares. | |
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
06 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 5 April 2016
|
|
20 Apr 2016 | AP01 | Appointment of Mr Walter Knapp as a director on 18 April 2016 | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | TM01 | Termination of appointment of Andrew James Christopher Evans as a director on 18 April 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
|