SOVEREIGN DATA CONNECT LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Liquidators' statement of receipts and payments to 2024-11-16

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-11-16

View Document

02/12/222 December 2022 Appointment of a voluntary liquidator

View Document

02/12/222 December 2022 Registered office address changed from Metro Point Chalk Lane Cockfosters Hertfordshire EN4 9JQ to Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 2022-12-02

View Document

02/12/222 December 2022 Statement of affairs

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

09/11/229 November 2022 Termination of appointment of Andrew Smylie as a secretary on 2022-11-07

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

13/10/2113 October 2021 Appointment of Mr Roger Graham Smith as a director on 2021-10-12

View Document

13/10/2113 October 2021 Termination of appointment of Joanna Clare Sedley-Burke as a director on 2021-10-12

View Document

07/10/217 October 2021 Full accounts made up to 2020-03-31

View Document

02/07/212 July 2021 Termination of appointment of Heather Margaret Barker as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Andrew Smylie as a secretary on 2021-07-01

View Document

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

View Accounts

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

View Accounts

06/11/146 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/11/1326 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RIDDICK

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MS JOANNA CLARE SEDLEY-BURKE

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR LORNA LEONARD

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRISTIN

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MRS LORNA MARY LEONARD

View Document

18/06/1218 June 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1224 February 2012 COMPANY NAME CHANGED COLOCONNECT LIMITED CERTIFICATE ISSUED ON 24/02/12

View Document

24/02/1224 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/129 January 2012 SECRETARY APPOINTED HEATHER MARGARET BARKER

View Document

09/01/129 January 2012 DIRECTOR APPOINTED ALEXANDER GORDON DONALD RIDDICK

View Document

12/10/1112 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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