Advanced company searchLink opens in new window

SOVEREIGN SPIRIT INVESTMENTS LTD

Company number 10646513

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 27 February 2023
22 Jun 2023 AA Micro company accounts made up to 27 February 2022
17 May 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 27 February 2021
23 Dec 2021 AD01 Registered office address changed from 31 Riding House Street London W1W 7DY England to 343 City Road London EC1V 1LR on 23 December 2021
10 Jun 2021 AA Micro company accounts made up to 27 February 2020
08 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 28 February 2019
27 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
11 Jun 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 28 February 2018
15 May 2019 CH01 Director's details changed for Mr Ayoob Chioua on 15 May 2019
15 May 2019 PSC04 Change of details for Mr Ayoob Chioua as a person with significant control on 15 May 2019
15 May 2019 AD01 Registered office address changed from 12 Great Castle Street London W1W 8LR United Kingdom to 31 Riding House Street London W1W 7DY on 15 May 2019
10 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
01 May 2018 CS01 Confirmation statement made on 28 February 2018 with updates