- Company Overview for SOVEREIGN MONEY MATTERS LIMITED (08287674)
- Filing history for SOVEREIGN MONEY MATTERS LIMITED (08287674)
- People for SOVEREIGN MONEY MATTERS LIMITED (08287674)
- Charges for SOVEREIGN MONEY MATTERS LIMITED (08287674)
- More for SOVEREIGN MONEY MATTERS LIMITED (08287674)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
20 Nov 2024 | CH01 | Director's details changed for Mrs Janette Mardon on 15 August 2023 | |
20 Nov 2024 | CH01 | Director's details changed for Mr Charles James Mardon on 25 September 2023 | |
23 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
23 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
23 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
23 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
21 Nov 2022 | CH01 | Director's details changed for Mrs Janette Mardon on 18 November 2022 | |
21 Nov 2022 | CH01 | Director's details changed for Mr Charles James Mardon on 18 November 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from Sovereign House Ebor Court 9 Malton Way Adwick Le Street Doncaster DN6 7FE to Sovereign House Unit 9 Ebor Court Malton Way Adwick-Le-Street, Doncaster Yorkshire DN6 7FE on 10 November 2022 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
20 Jul 2021 | AD01 | Registered office address changed from Ground Floor Ebor Court 9 Malton Way Adwick-Le-Street Doncaster Yorkshire DN6 7FE to Sovereign House Ebor Court 9 Malton Way Adwick Le Street Doncaster DN6 7FE on 20 July 2021 | |
17 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Aug 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 December 2020 | |
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 12 December 2019
|
|
12 Dec 2019 | PSC02 | Notification of Sovereign Money Matters Holdings Ltd as a person with significant control on 12 December 2019 | |
12 Dec 2019 | PSC07 | Cessation of Janette Mardon as a person with significant control on 12 December 2019 | |
12 Dec 2019 | PSC07 | Cessation of Charles James Mardon as a person with significant control on 12 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates |