SOVA ASSESSMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

01/04/251 April 2025 Registered office address changed from 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2025-04-01

View Document

22/11/2422 November 2024 Registered office address changed from Riverside House 40-46 High Street Maidstone Kent ME14 1JH United Kingdom to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-11-22

View Document

25/09/2425 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

07/06/247 June 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

21/04/2421 April 2024 Change of share class name or designation

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Change of share class name or designation

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

31/01/2431 January 2024 Termination of appointment of Alan Bourne as a director on 2024-01-31

View Document

31/01/2431 January 2024 Cessation of Alan Bourne as a person with significant control on 2024-01-22

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Cancellation of shares. Statement of capital on 2023-08-10

View Document

08/11/238 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-15

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

18/08/2318 August 2023 Purchase of own shares.

View Document

18/08/2318 August 2023 Cancellation of shares. Statement of capital on 2023-08-10

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

27/06/2327 June 2023 Appointment of Mr Darren Kenneth Jaffrey as a director on 2023-06-23

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-06 with updates

View Document

23/05/2323 May 2023 Cessation of Rosaleen Blair as a person with significant control on 2020-11-16

View Document

23/05/2323 May 2023 Notification of Octopus Apollo Vct Plc as a person with significant control on 2021-12-15

View Document

15/04/2315 April 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

09/12/229 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-08-26

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2021-12-14

View Document

18/01/2218 January 2022 Termination of appointment of Paul Spencer Knudson as a director on 2022-01-05

View Document

22/11/2122 November 2021 Appointment of Mrs Darshana Hazel Naik as a director on 2021-11-19

View Document

17/11/2117 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Director's details changed for Mr Paul Nigel Davidson on 2021-08-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-04-06 with updates

View Document

07/05/207 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 ADOPT ARTICLES 28/02/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM DENMARK HOUSE 143 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QL UNITED KINGDOM

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN BOURNE / 25/09/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 14/10/18 STATEMENT OF CAPITAL GBP 194.64

View Document

11/12/1811 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 195.64

View Document

19/07/1819 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/04/2018

View Document

27/04/1827 April 2018 01/02/17 STATEMENT OF CAPITAL GBP 150

View Document

23/04/1823 April 2018 25/09/17 STATEMENT OF CAPITAL GBP 193.54

View Document

13/04/1813 April 2018 SUB-DIVISION 25/09/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

05/04/185 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/04/185 April 2018 SAIL ADDRESS CREATED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALEEN BLAIR

View Document

20/03/1820 March 2018 SUB DIVIDED 25/02/2017

View Document

19/03/1819 March 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

02/10/172 October 2017 ADOPT ARTICLES 21/09/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

23/06/1623 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 COMPANY NAME CHANGED BOURNE TALENT CONSULTING LIMITED CERTIFICATE ISSUED ON 10/11/15

View Document

15/05/1515 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information