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)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 May 2016 SH06 Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 6,726.00
20 Apr 2016 AP01 Appointment of Mr Walter Knapp as a director on 18 April 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 6,845.11