Advanced company searchLink opens in new window

SOVEREIGN GROOMING 2019 LIMITED

Company number SC643686

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)
30 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
02 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2023 SH01 Statement of capital following an allotment of shares on 10 September 2023
  • GBP 22.05
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
19 Apr 2023 SH02 Sub-division of shares on 28 February 2023
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 19.48
30 Mar 2023 AP01 Appointment of Mr Magnus Hutchinson as a director on 30 March 2023
10 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 28/02/2023
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with updates
09 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 16.74
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 11 May 2022
  • GBP 16.55
14 Oct 2021 AP03 Appointment of Ms Catherine Armstrong as a secretary on 8 September 2021
13 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
28 Jul 2021 PSC04 Change of details for Mr Kyle Leslie James Ross as a person with significant control on 22 July 2021
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 14.72
07 Jul 2021 AA Micro company accounts made up to 31 October 2020
14 Jan 2021 CH01 Director's details changed for Mr Ryan James Crighton on 14 January 2021
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 12.88
30 Dec 2020 SH08 Change of share class name or designation
23 Dec 2020 MA Memorandum and Articles of Association
23 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors authorised to vote and form part of quorum 17/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2020 AP01 Appointment of Mr Moray Brebner Martin as a director on 17 December 2020
18 Dec 2020 MR01 Registration of charge SC6436860001, created on 17 December 2020