Advanced company searchLink opens in new window

SOMMERVELT LIMITED

Company number 08544791

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)
16 Aug 2024 AA Micro company accounts made up to 31 December 2023
29 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
21 Aug 2023 AA Micro company accounts made up to 31 December 2022
10 Jul 2023 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Unit One Mytchett Business Centre 57 Mytchett Road Mytchett Camberley GU16 6EG on 10 July 2023
25 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
07 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 December 2019
25 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 December 2018
26 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
23 Aug 2018 AA Micro company accounts made up to 31 December 2017
27 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
15 Aug 2017 AA Micro company accounts made up to 31 December 2016
26 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
07 Sep 2016 AA Micro company accounts made up to 31 December 2015
19 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
24 Aug 2015 CH01 Director's details changed for Mrs Theresa Ireen Russell on 28 July 2015
19 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
09 Mar 2015 CERTNM Company name changed rft (mytchett) LIMITED\certificate issued on 09/03/15
  • RES15 ‐ Change company name resolution on 2015-02-23
09 Mar 2015 CONNOT Change of name notice
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 100