SOVEREIGN MONEY MATTERS HOLDINGS LTD
Company number 12298484
- Company Overview for SOVEREIGN MONEY MATTERS HOLDINGS LTD (12298484)
- Filing history for SOVEREIGN MONEY MATTERS HOLDINGS LTD (12298484)
- People for SOVEREIGN MONEY MATTERS HOLDINGS LTD (12298484)
- Charges for SOVEREIGN MONEY MATTERS HOLDINGS LTD (12298484)
- More for SOVEREIGN MONEY MATTERS HOLDINGS LTD (12298484)
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) |
---|---|---|---|
05 Jan 2024 | PSC07 | Cessation of Sovereign Wealth Holdings Ltd as a person with significant control on 22 December 2023 | |
05 Jan 2024 | PSC02 | Notification of Sovereign Money Matters Group Limited as a person with significant control on 22 December 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Mar 2023 | MA | Memorandum and Articles of Association | |
21 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2023 | PSC02 | Notification of Sovereign Wealth Holdings Ltd as a person with significant control on 16 March 2023 | |
16 Mar 2023 | PSC07 | Cessation of Janette Mardon as a person with significant control on 16 March 2023 | |
16 Mar 2023 | PSC07 | Cessation of Charles James Mardon as a person with significant control on 16 March 2023 | |
16 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 16 March 2023
|
|
16 Mar 2023 | SH19 |
Statement of capital on 16 March 2023
|
|
16 Mar 2023 | SH20 | Statement by Directors | |
16 Mar 2023 | CAP-SS | Solvency Statement dated 16/03/23 | |
16 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 16 March 2023
|
|
10 Nov 2022 | AD01 | Registered office address changed from 9 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to Sovereign House Unit 9 Ebor Court Malton Way Adwick-Le-Street, Doncaster Yorkshire DN6 7FE on 10 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from 1265 Century Way Leeds LS15 8ZB United Kingdom to 9 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 10 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
14 Aug 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 December 2020 | |
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 12 December 2019
|
|
12 Dec 2019 | MR01 | Registration of charge 122984840001, created on 12 December 2019 |