Advanced company searchLink opens in new window

SOVIDA SOLUTIONS LIMITED

Company number 13073569

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)
16 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 December 2023
  • GBP 100,000.00
07 Apr 2024 AA Micro company accounts made up to 31 December 2023
08 Feb 2024 MA Memorandum and Articles of Association
08 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/2024
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2023 RP04AP01 Second filing for the appointment of Vadym Pavius as a director
30 Jun 2023 TM01 Termination of appointment of Edouard Jean-Jacques Victor Deschepper as a director on 8 June 2023
30 Jun 2023 AP01 Appointment of Mr Vadym Pavlus as a director on 8 June 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 19/07/23
14 Apr 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
21 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 May 2022 TM01 Termination of appointment of Yury Babin as a director on 1 April 2022
06 May 2022 AP01 Appointment of Mr Edouard Jean-Jacques Victor Deschepper as a director on 1 April 2022
10 Jan 2022 AD01 Registered office address changed from , Montpelier House 1st Floor 106 Brompton Road, London, SW3 1JJ, England to Michelin House 81 Fulham Road London SW3 6rd on 10 January 2022
10 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with updates
21 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Issued ordinary shares in the company's share capital be sub divided 29/11/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2021 SH02 Sub-division of shares on 29 November 2021
16 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 29/11/2021
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 159.14
09 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted