THE SOVEREIGN ART FOUNDATION LIMITED
Status | ACTIVE |
Company No. | 06606833 |
Category | |
Incorporated | 30 May 2008 |
Age | 16 years |
Jurisdiction | England Wales |
SUMMARY
THE SOVEREIGN ART FOUNDATION LIMITED is an active with number 06606833. It was incorporated 16 years ago, on 30 May 2008. The company address is Suite 211, 60 St. Martin's Lane Suite 211, 60 St. Martin's Lane, London, WC2N 4JS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-30
Documents
Appoint person director company with name date
Date: 13 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Milburn Macdonald Stobie
Appointment date: 2023-06-01
Documents
Termination secretary company with name termination date
Date: 13 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-01
Officer name: Sovereign Secretaries Limited
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-30
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Change to a person with significant control
Date: 10 May 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Howard Thomas Dixon Bilton
Change date: 2023-05-09
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Howard Thomas Dixon Bilton
Change date: 2023-05-09
Documents
Change to a person with significant control
Date: 09 May 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Howard Thomas Dixon Bilton
Change date: 2023-05-09
Documents
Change account reference date company previous shortened
Date: 28 Feb 2023
Action Date: 30 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2022-05-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-30
Old address: 40 Craven Street Charing Cross London WC2N 5NG
New address: Suite 211, 60 st. Martin's Lane Covent Garden London WC2N 4JS
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type micro entity
Date: 07 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change corporate secretary company with change date
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sovereign Secretaries Limited
Change date: 2021-03-23
Documents
Change person director company with change date
Date: 27 Oct 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tiffany Pinkstone
Change date: 2020-10-26
Documents
Change to a person with significant control
Date: 27 Oct 2020
Action Date: 26 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-26
Psc name: Ms Tiffany Pinkstone
Documents
Change corporate secretary company with change date
Date: 17 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-08-03
Officer name: Sovereign Secretaries Limited
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-29
Officer name: Ms Tiffany Pinkstone
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-23
Officer name: Mr. Simon John Denton
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 31 May 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 01 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
New address: 40 Craven Street Charing Cross London WC2N 5NG
Change date: 2015-06-01
Old address: 40 Craven Street London WC2N 5NG
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 30 May 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Change corporate secretary company with change date
Date: 30 May 2014
Action Date: 11 Jan 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-01-11
Officer name: Sovereign Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 22 Aug 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint corporate secretary company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sovereign Secretaries Limited
Documents
Termination secretary company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sovereign Secretaries Ltd
Documents
Annual return company with made up date no member list
Date: 28 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 06 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 30 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Ms Tiffany Pinkstone
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Ms Rachael Hornsby
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Mr Howard Thomas Dixon Bilton
Documents
Change corporate secretary company with change date
Date: 30 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sovereign Secretaries Ltd
Change date: 2010-05-30
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachael Hornsby
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/05/09
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / howard bilton / 30/05/2008
Documents
Resolution
Date: 27 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11637322 |
Status: | ACTIVE |
Category: | Private Limited Company |
AM.TEC ELECTRICAL SERVICES LIMITED
133 HESTON ROAD (1ST FLOOR),MIDDLESEX,TW5 0RD
Number: | 03378442 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004430 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
TENTER END,KENDAL,LA8 0DB
Number: | 09318262 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOLE END MAIN STREET,SELBY,YO8 6ET
Number: | 08333178 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 12 THE CIRCUS,LEICESTER,LE1 4SN
Number: | 10087140 |
Status: | ACTIVE |
Category: | Private Limited Company |