SOVEREIGN CARGO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

05/10/215 October 2021 Purchase of own shares.

View Document

05/10/215 October 2021 Cancellation of shares. Statement of capital on 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/12/2016 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

14/10/1914 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN BROTHERTON / 01/10/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BROTHERTON / 01/10/2019

View Document

24/09/1924 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1924 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 135

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 1ST FLOOR BERKELEY HOUSE 26 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SA

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

18/09/1818 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 30/07/18 STATEMENT OF CAPITAL GBP 152

View Document

03/09/183 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 29/07/17 STATEMENT OF CAPITAL GBP 168

View Document

14/12/1714 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1721 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/09/1630 September 2016 29/07/16 STATEMENT OF CAPITAL GBP 185

View Document

08/09/168 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/168 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR PANTELAKIS PANTELI

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/04/165 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY PANTELAKIS PANTELI

View Document

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/04/1115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BROTHERTON / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PANTELAKIS MICHAEL PANTELI / 23/03/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 24 THE WATERFRONT SOVEREIGN HARBOUR EASTBOURNE EAST SUSSEX BN23 5UZ

View Document

01/04/041 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 NC INC ALREADY ADJUSTED 07/03/03

View Document

14/03/0314 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0314 March 2003 £ NC 100/300000 07/03

View Document

14/03/0314 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0314 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

29/10/0229 October 2002 AUDITOR'S RESIGNATION

View Document

06/10/026 October 2002 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

27/03/0227 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 37 BEATTY ROAD EASTBOURNE EAST SUSSEX BN23 6DE

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 37 BEATTY ROAD EASTBOURNE EAST SUSSEX BN23 6DE

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/03/9918 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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