JV SOVEREIGN PROPERTIES LTD

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-29

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-04-30

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/11/2011 November 2020 DISS40 (DISS40(SOAD))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/12/196 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 COMPANY NAME CHANGED JVSOVEREIGNPROPERTIES LTD CERTIFICATE ISSUED ON 26/03/19

View Document

27/02/1927 February 2019 CESSATION OF JASPREET KAUR BAHRA AS A PSC

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM FLAT 17 SOVEREIGN COURT UNWIN WAY STANMORE HA7 1FH UNITED KINGDOM

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASPREET BAHRA-MEHRA

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKAS MEHRA

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR VIKAS MEHRA

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPREET KAUR BAHRA

View Document

30/07/1830 July 2018 CESSATION OF VIKAS MEHRA AS A PSC

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR VIKAS MEHRA

View Document

12/04/1812 April 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