SOVRAN A.I. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Giovanni Agus as a director on 2025-04-22

View Document

07/05/257 May 2025 Termination of appointment of Walter Battistetti as a director on 2025-04-22

View Document

07/05/257 May 2025 Appointment of Mr Turi Benjamin Munthe as a director on 2025-04-22

View Document

07/05/257 May 2025 Appointment of Mr Pierluigi Ghiani as a director on 2025-04-22

View Document

07/05/257 May 2025 Appointment of Mr Federico Lonoce as a director on 2025-04-22

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

11/03/2511 March 2025 Second filing for the appointment of Mr Walter Battistetti as a director

View Document

10/03/2510 March 2025 Appointment of Ohs Secretaries Limited as a secretary on 2025-03-08

View Document

10/03/2510 March 2025 Registered office address changed from C/O Laytons Llp 1st Floor, Yarnwicke 119-121 Cannon Street London EC4N 5AT England to 9th Floor 107 Cheapside London EC2V 6DN on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Sovran A.I. Holding Limited as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Sovran A.I. Holding Limited as a person with significant control on 2020-06-09

View Document

10/03/2510 March 2025 Appointment of Ohs Secretaries Limited as a director on 2025-03-08

View Document

10/03/2510 March 2025 Termination of appointment of Ohs Secretaries Limited as a director on 2025-03-08

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER to C/O Laytons Llp 1st Floor, Yarnwicke 119-121 Cannon Street London EC4N 5AT on 2024-07-04

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/03/2030 March 2020 COMPANY NAME CHANGED SPEECH VILLAGE UK LIMITED CERTIFICATE ISSUED ON 30/03/20

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM C/O THE ACCOUNTANCY PARTNERSHIP SUITE 1 CITY REACH 5 GREENWICH VIEW PLACE LONDON E14 9NN

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/05/191 May 2019 Appointment of Mr Walter Battistetti as a director on 2019-05-01

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR WALTER BATTISTETTI

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR GIOVANNI ANDREANI

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR WALTER BATTISTETTI / 20/11/2018

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

01/02/191 February 2019 CESSATION OF GIOVANNI AGUS AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI ANDREANI

View Document

26/01/1926 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER BATTISTETTI

View Document

09/11/189 November 2018 ADOPT ARTICLES 10/10/2018

View Document

05/10/185 October 2018 COMPANY NAME CHANGED SPEECHVILLAGE UK LIMITED CERTIFICATE ISSUED ON 05/10/18

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR IRINA SHARAY

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 48 NANKEVILLE COURT, GUILDFORD ROAD GUILDFORD ROAD WOKING GU22 7PZ UNITED KINGDOM

View Document

10/09/1810 September 2018 COMPANY NAME CHANGED GL TECHNOLOGY SYSTEMS LTD CERTIFICATE ISSUED ON 10/09/18

View Document

10/09/1810 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1826 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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