SOVRANOS LTD

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from Demsa Accounts Ltd 278 Langham Road London N15 3NP England to 11-17 Queens Road Nuneaton CV11 5JL on 2022-09-13

View Document

13/09/2213 September 2022 Elect to keep the directors' residential address register information on the public register

View Document

13/09/2213 September 2022 Withdrawal of the directors' residential address register information from the public register

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/07/2021 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR HABIBEH POURALI

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR MAJED BAHGOZEN

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAJED BAHGOZEN

View Document

20/11/1920 November 2019 CESSATION OF HABIBEH POURALI AS A PSC

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HABIBEH POURALI / 01/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM DEMSA ACCOUNTS 349C HIGH ROAD LONDON N22 8JA

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 CURREXT FROM 30/09/2015 TO 30/11/2015

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/09/1512 September 2015 DISS40 (DISS40(SOAD))

View Document

10/09/1510 September 2015 Annual return made up to 7 September 2014 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 4 ANLEY WAY COVENTRY CV6 3LN

View Document

24/10/1424 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 FIRST GAZETTE

View Document

12/11/1312 November 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/09/127 September 2012 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