- Company Overview for SOMMERVELT LIMITED (08544791)
- Filing history for SOMMERVELT LIMITED (08544791)
- People for SOMMERVELT LIMITED (08544791)
- More for SOMMERVELT LIMITED (08544791)
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
|
|
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
|
|
09 Mar 2015 | CERTNM |
Company name changed rft (mytchett) LIMITED\certificate issued on 09/03/15
|
|
09 Mar 2015 | CONNOT | Change of name notice | |
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 22 January 2015
|