Advanced company searchLink opens in new window

SOVEREIGN CONNECTIONS LIMITED

Company number 06303269

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)
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