SOVUX DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
22/01/2422 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | Notification of Clayton James Jones as a person with significant control on 2022-05-03 |
03/05/223 May 2022 | Withdrawal of a person with significant control statement on 2022-05-03 |
03/05/223 May 2022 | Notification of Samuel Gordon Andrew Jones as a person with significant control on 2022-05-03 |
28/02/2228 February 2022 | Previous accounting period extended from 2021-09-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
21/12/2121 December 2021 | Termination of appointment of David Christopher Kendry as a director on 2021-12-14 |
21/12/2121 December 2021 | Termination of appointment of Andre Paul Bailey as a director on 2021-12-14 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-07 with no updates |
28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/04/193 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/01/1930 January 2019 | DISS40 (DISS40(SOAD)) |
29/01/1929 January 2019 | FIRST GAZETTE |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM BOYCE'S BUILDING 40-42 REGENT STREET CLIFTON BRISTOL BS8 4HU UNITED KINGDOM |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/01/1816 January 2018 | CESSATION OF ANDRE PAUL BAILEY AS A PSC |
16/01/1816 January 2018 | CESSATION OF DAVID CHRISTOPHER KENDRY AS A PSC |
16/01/1816 January 2018 | NOTIFICATION OF PSC STATEMENT ON 16/12/2017 |
16/01/1816 January 2018 | ADOPT ARTICLES 16/12/2017 |
04/01/184 January 2018 | DIRECTOR APPOINTED MR CLAYTON JAMES JONES |
04/01/184 January 2018 | DIRECTOR APPOINTED MR SAMUEL GORDON ANDREW JONES |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
22/09/1722 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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