Advanced company searchLink opens in new window

SOVEREIGN DRAW LIMITED

Company number 07760002

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
12 Apr 2023 AD01 Registered office address changed from Henleaze Business Centre Harbury Road Bristol BS9 4PN England to 5 Tyndale Road Cam Gloucestershire GL11 6LH on 12 April 2023
20 Dec 2022 AA Micro company accounts made up to 31 December 2021
20 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
04 Apr 2022 CH01 Director's details changed for Mr Ben Walker on 4 April 2022
27 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 December 2020
10 May 2021 PSC01 Notification of Ben Walker as a person with significant control on 10 May 2021
04 May 2021 CS01 Confirmation statement made on 2 September 2020 with updates
30 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2021 AA Micro company accounts made up to 31 December 2019
26 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2020 AP01 Appointment of Mr Ben Walker as a director on 11 June 2020
13 Jun 2020 AP01 Appointment of Mrs Patricia Ann Mountain as a director on 11 June 2020
11 Jun 2020 TM01 Termination of appointment of Catherine Poole as a director on 8 June 2020
11 Jun 2020 TM01 Termination of appointment of Elizabeth Fletcher Phillips as a director on 8 June 2020
11 Jun 2020 TM01 Termination of appointment of Mark Vernon Harland as a director on 8 June 2020
11 Jun 2020 AD01 Registered office address changed from Lexdrum House King Charles Business Park Old Newton Road Newton Abbot Devon TQ12 6UT to Henleaze Business Centre Harbury Road Bristol BS9 4PN on 11 June 2020
11 Jun 2020 AP01 Appointment of Mr Mostyn Neil Hamilton as a director on 8 June 2020
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates