Advanced company searchLink opens in new window

SOVEREIGN MONEY MATTERS HOLDINGS LTD

Company number 12298484

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 5
16 Mar 2023 SH19 Statement of capital on 16 March 2023
  • GBP 1
16 Mar 2023 SH20 Statement by Directors
16 Mar 2023 CAP-SS Solvency Statement dated 16/03/23
16 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise reserve 16/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re scheme of reconstruction 16/03/2023
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 March 2023
  • GBP 5
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
  • GBP 4
12 Dec 2019 MR01 Registration of charge 122984840001, created on 12 December 2019