- Company Overview for CNIW CAPITAL LTD (12262835)
- Filing history for CNIW CAPITAL LTD (12262835)
- People for CNIW CAPITAL LTD (12262835)
- More for CNIW CAPITAL LTD (12262835)
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) |
---|---|---|---|
21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2023 | CERTNM |
Company name changed sov corporation LIMITED\certificate issued on 21/11/23
|
|
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
12 Oct 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
15 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
27 Oct 2020 | CH01 | Director's details changed for Dr Ahmed Al Zaiter on 27 October 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX on 27 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
01 Oct 2020 | PSC04 | Change of details for Dr Ahmed Al Zaiter as a person with significant control on 1 October 2020 | |
15 Jun 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
21 Oct 2019 | PSC04 | Change of details for Dr Ahmed Zaiter as a person with significant control on 16 October 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Dr Ahmed Zaiter on 16 October 2019 | |
15 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-15
|