Advanced company searchLink opens in new window

SOVEREIGN STRATEGY LIMITED

Company number 03820426

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)
13 Jan 2024 AD01 Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to 87 Station Road Ashington Northumberland NE63 8RS on 13 January 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Sep 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
07 Jul 2023 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 TM02 Termination of appointment of Iain Malcolm as a secretary on 3 November 2021
09 Nov 2021 AP01 Appointment of Mrs Hatice Kuecuek Beton as a director on 3 November 2021
09 Nov 2021 AP01 Appointment of Mr Jonothon Alan Donnelly as a director on 3 November 2021
09 Nov 2021 TM01 Termination of appointment of Iain Malcolm as a director on 3 November 2021
04 Oct 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2019 AD01 Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 23 October 2019
19 Sep 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 PSC04 Change of details for Mr Alan John Donnelly as a person with significant control on 6 April 2016
16 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Sep 2017 CS01 Confirmation statement made on 5 August 2017 with updates