- Company Overview for SOVEREIGN CONNECTIONS LIMITED (06303269)
- Filing history for SOVEREIGN CONNECTIONS LIMITED (06303269)
- People for SOVEREIGN CONNECTIONS LIMITED (06303269)
- Charges for SOVEREIGN CONNECTIONS LIMITED (06303269)
- More for SOVEREIGN CONNECTIONS LIMITED (06303269)
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) |
---|---|---|---|
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
03 Jul 2022 | AD01 | Registered office address changed from Willowbank Willowbank Tidmarsh Road Reading Berkshire RG8 8ES United Kingdom to Willowbank Tidmarsh Road Tidmarsh Reading Berkshire RG8 8ES on 3 July 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from The Old Forge, Unit 3 Mayridge Farm Englefield Reading Berkshire RG7 5JT England to Willowbank Willowbank Tidmarsh Road Reading Berkshire RG8 8ES on 28 February 2022 | |
05 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Sep 2020 | PSC01 | Notification of Belinda Thorne as a person with significant control on 31 March 2020 | |
15 Sep 2020 | PSC04 | Change of details for Mr Stephen William Thorne as a person with significant control on 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
21 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
22 May 2017 | MR04 | Satisfaction of charge 1 in full | |
03 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Feb 2017 | AP03 | Appointment of Mrs Belinda Thorne as a secretary on 15 June 2016 | |
15 Feb 2017 | TM02 | Termination of appointment of Sheila Gladys Thorne as a secretary on 12 June 2016 | |
15 Feb 2017 | AD01 | Registered office address changed from Unit 44 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ to The Old Forge, Unit 3 Mayridge Farm Englefield Reading Berkshire RG7 5JT on 15 February 2017 | |
14 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |