SOVINI LAND ACQUISITION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Termination of appointment of Ian Fazakerley as a director on 2025-05-31 |
18/12/2418 December 2024 | Accounts for a small company made up to 2024-03-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
09/05/249 May 2024 | Director's details changed for Mr Roy Williams on 2024-04-26 |
09/05/249 May 2024 | Change of details for Sovini Commercial Limited as a person with significant control on 2024-05-01 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
07/12/237 December 2023 | Accounts for a small company made up to 2023-03-31 |
01/11/231 November 2023 | Director's details changed for Anita Harrison-Carroll on 2023-10-27 |
01/11/231 November 2023 | Director's details changed for Anita Spencer on 2023-10-27 |
10/07/2310 July 2023 | Register inspection address has been changed to The Hub @ Building One Dbr Business Park Dunnings Bridge Road Bootle Merseyside L30 6XT |
08/12/228 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
29/11/2229 November 2022 | Accounts for a small company made up to 2022-03-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
25/11/2125 November 2021 | Registration of charge 084825150002, created on 2021-11-10 |
17/11/2117 November 2021 | Full accounts made up to 2021-03-31 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | ALTER ARTICLES 28/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/01/164 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/01/155 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/12/1316 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
16/12/1316 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ANTHONY CARROLL / 16/12/2013 |
04/12/134 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER FRANCIS CARROLL / 04/12/2013 |
19/11/1319 November 2013 | DIRECTOR APPOINTED MR TERENCE ANTHONY CARROLL |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM CARROLL HOUSE HEYSHAM ROAD AINTREE LIVERPOOL MERSEYSIDE L30 6YS UNITED KINGDOM |
17/04/1317 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER FRANCIS CARROLL / 16/04/2013 |
16/04/1316 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER FRANCIS CARROLL / 16/04/2013 |
10/04/1310 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOVINI LAND ACQUISITION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company