SOVEREIGN NETWORKING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/245 August 2024 | Confirmation statement made on 2024-07-01 with no updates |
12/04/2412 April 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/11/2313 November 2023 | Micro company accounts made up to 2023-01-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-07-01 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Micro company accounts made up to 2022-01-31 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/11/2111 November 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/12/154 December 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
04/12/144 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY MAY TODD / 22/10/2014 |
04/12/144 December 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 120 SYLVAN ROAD UPPER NORWOOD LONDON SE19 2RZ |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/11/127 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/02/128 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
24/11/1124 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
10/12/0910 December 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY MAY TODD / 10/12/2009 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
25/11/0825 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/11/0728 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
06/07/076 July 2007 | SECRETARY RESIGNED |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
20/06/0720 June 2007 | NEW SECRETARY APPOINTED |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | DIRECTOR RESIGNED |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
16/11/0416 November 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
18/11/0318 November 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
29/11/0229 November 2002 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
29/03/0229 March 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03 |
11/01/0211 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/01/0211 January 2002 | NEW DIRECTOR APPOINTED |
11/01/0211 January 2002 | REGISTERED OFFICE CHANGED ON 11/01/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
11/01/0211 January 2002 | SECRETARY RESIGNED |
11/01/0211 January 2002 | DIRECTOR RESIGNED |
23/10/0123 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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