Advanced company searchLink opens in new window

SOVEREIGN GREEN LIMITED

Company number 11286880

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)
21 Mar 2024 AP01 Appointment of Mr Tony Adams as a director on 14 March 2024
17 Mar 2024 AP03 Appointment of Mr Tony Adams as a secretary on 14 March 2024
17 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
14 Mar 2024 PSC03 Notification of Tony Adams as a person with significant control on 14 March 2024
14 Mar 2024 TM01 Termination of appointment of Rajvinder Kaur Chana as a director on 14 March 2024
14 Mar 2024 PSC07 Cessation of Rajvinder Kaur Chana as a person with significant control on 14 March 2024
14 Mar 2024 AD01 Registered office address changed from , 124 City Road, London, EC1V 2NX, England to Church House Candahar Road London SW11 2PU on 14 March 2024
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
14 Mar 2024 CH01 Director's details changed for Ms Rajvinder Kaur Chana on 14 March 2024
14 Mar 2024 PSC01 Notification of Rajvinder Kaur Chana as a person with significant control on 13 March 2024
14 Mar 2024 AD01 Registered office address changed from , Church House Candahar Road, London, SW11 2PU, England to Church House Candahar Road London SW11 2PU on 14 March 2024
14 Mar 2024 AP01 Appointment of Ms Rajvinder Kaur Chana as a director on 13 March 2024
14 Mar 2024 PSC07 Cessation of Tony Adams as a person with significant control on 13 March 2024
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
11 Mar 2024 PSC07 Cessation of Rajvinder Kaur Chana as a person with significant control on 9 March 2024
11 Mar 2024 TM01 Termination of appointment of Rajvinder Kaur Chana as a director on 9 March 2024
11 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
11 Mar 2024 PSC01 Notification of Tony Adams as a person with significant control on 9 March 2024
11 Mar 2024 AD01 Registered office address changed from , 124 City Road, London, EC1V 2NX, England to Church House Candahar Road London SW11 2PU on 11 March 2024
16 Feb 2024 AP01 Appointment of Ms Rajvinder Kaur Chana as a director on 14 February 2024
16 Feb 2024 TM01 Termination of appointment of Sira Singh as a director on 14 February 2024
16 Feb 2024 AP01 Appointment of Ms Sira Singh as a director on 14 February 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
15 Feb 2024 TM01 Termination of appointment of Tony Adams as a director on 15 February 2024