SOVCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-05 with updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-05 with updates |
05/06/235 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Cessation of Anthony Nolan as a person with significant control on 2017-02-01 |
21/10/2221 October 2022 | Notification of Nolan 1 Limited as a person with significant control on 2017-02-01 |
21/10/2221 October 2022 | Notification of Camfield Holdings Ltd as a person with significant control on 2017-02-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-05 with no updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
17/07/1717 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
17/02/1717 February 2017 | SHARE EXCHANGE 01/02/2017 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM LAUDERDALE SANDY LANE CHURCH BRAMPTON NORTHAMPTONSHIRE NN6 8AX ENGLAND |
10/02/1410 February 2014 | ALTER ARTICLES 29/01/2014 |
10/02/1410 February 2014 | 29/01/14 STATEMENT OF CAPITAL GBP 1100 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
07/01/137 January 2013 | SECOND FILING WITH MUD 09/02/12 FOR FORM AR01 |
04/01/134 January 2013 | SECOND FILING WITH MUD 09/02/11 FOR FORM AR01 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/02/1215 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
12/10/1112 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
23/06/1123 June 2011 | COMPANY NAME CHANGED GOLD BUYING SHOP LIMITED CERTIFICATE ISSUED ON 23/06/11 |
09/05/119 May 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
03/05/113 May 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
03/05/113 May 2011 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 18A LOWER MALL WESTON FAVELL SHOPPING CENTRE NORTHAMPTON NORTHAMPTONSHIRE NN3 8JZ UNITED KINGDOM |
29/04/1129 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES NOLAN / 10/02/2010 |
29/04/1129 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH NOLAN / 10/02/2010 |
09/02/109 February 2010 | 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