- Company Overview for SOVEREIGN SPORTS LIMITED (10868534)
- Filing history for SOVEREIGN SPORTS LIMITED (10868534)
- People for SOVEREIGN SPORTS LIMITED (10868534)
- Charges for SOVEREIGN SPORTS LIMITED (10868534)
- More for SOVEREIGN SPORTS LIMITED (10868534)
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) |
---|---|---|---|
10 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Feb 2023 | MR01 | Registration of charge 108685340003, created on 13 February 2023 | |
29 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
19 Jul 2022 | MR01 | Registration of charge 108685340002, created on 18 July 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
29 Mar 2022 | CH01 | Director's details changed for Mr Steven Wolinska-Kennard on 29 March 2022 | |
17 Feb 2022 | MR04 | Satisfaction of charge 108685340001 in full | |
05 Oct 2021 | CH01 | Director's details changed for Steven Kennard on 18 July 2017 | |
05 Oct 2021 | PSC04 | Change of details for Steven Kennard as a person with significant control on 18 July 2017 | |
20 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
25 Apr 2019 | MR01 | Registration of charge 108685340001, created on 23 April 2019 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from 159 Rochester Road Burham Rochester Kent ME1 3SF United Kingdom to 1 Christchurch House Sir Thomas Longley Road Rochester Kent ME2 4FX on 24 September 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 25 April 2018
|
|
17 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-17
|