Advanced company searchLink opens in new window

SOVEREIGN MONEY MATTERS LIMITED

Company number 08287674

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)
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
  • GBP 1,628,375
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