SOVEREIGN OPERATIONS LLP

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/01/2517 January 2025 Appointment of Mr George Patrick Boulter as a member on 2022-08-09

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CESSATION OF GLYN DAVID GRIFFITHS AS A PSC

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

11/10/1811 October 2018 CESSATION OF GRAHAM HILLS AS A PSC

View Document

11/10/1811 October 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

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

View Accounts

25/11/1725 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

21/08/1721 August 2017 LLP MEMBER APPOINTED MR DARREN MICHAEL COOK

View Document

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

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 ANNUAL RETURN MADE UP TO 10/10/15

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP ENGLAND

View Document

18/09/1518 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CARL DUNCAN SIGWARD / 08/09/2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, LLP MEMBER FRANCES SHERWIN

View Document

04/11/144 November 2014 ANNUAL RETURN MADE UP TO 10/10/14

View Document

03/10/143 October 2014 LLP MEMBER APPOINTED MRS JOANNE GRACE SIMMONS

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, LLP MEMBER SOVEREIGN SURGICAL LLP

View Document

01/10/141 October 2014 LLP MEMBER APPOINTED MS FRANCES SHERWIN

View Document

01/10/141 October 2014 LLP MEMBER APPOINTED MR CARL DUNCAN SIGWARD

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

06/06/146 June 2014 COMPANY NAME CHANGED LLP FORMATIONS NO 153 LLP CERTIFICATE ISSUED ON 06/06/14

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH

View Document

21/05/1421 May 2014 CORPORATE LLP MEMBER APPOINTED SOVEREIGN SURGICAL LLP

View Document

16/05/1416 May 2014 LLP MEMBER APPOINTED MR GRAHAM HILLS

View Document

16/05/1416 May 2014 LLP MEMBER APPOINTED MR GLYNN DAVID GRIFFITHS

View Document

14/04/1414 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORMATIONS NO 70 LTD / 14/04/2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

22/11/1322 November 2013 ANNUAL RETURN MADE UP TO 10/10/13

View Document

10/10/1210 October 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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