SOWDEN AT HOME LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

09/01/249 January 2024 Change of details for Ms Nathalie Du Pasquier as a person with significant control on 2024-01-09

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/12/2028 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHALIE DU PASQUIER

View Document

04/01/194 January 2019 CESSATION OF GEORGE JAMES SOWDEN AS A PSC

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/02/164 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/01/1527 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

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

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/03/1414 March 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

12/03/1412 March 2014 26/11/13 STATEMENT OF CAPITAL GBP 1193

View Document

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

View Accounts

17/09/1317 September 2013 COMPANY NAME CHANGED SOWDEN SOFTBREW LIMITED CERTIFICATE ISSUED ON 17/09/13

View Document

28/05/1328 May 2013 15/04/13 STATEMENT OF CAPITAL GBP 1033

View Document

01/05/131 May 2013 15/04/13 STATEMENT OF CAPITAL GBP 938

View Document

09/01/139 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 08/09/12 STATEMENT OF CAPITAL GBP 691

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR HERMAN KAREL JACOBS

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR GEORGE JAMES SOWDEN

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR NATHALIE DU PASQUIER

View Document

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