SOVEREIGN PROPERTY COMMERCE LTD - History of Changes


DateDescription
2024-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2023-09-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-14 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES
2023-04-07 delete address 130 STOKE NEWINGTON ROAD LONDON ENGLAND N16 7XA
2023-04-07 insert address 92 STATION LANE HORNCHURCH ESSEX UNITED KINGDOM RM12 6LX
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-07 update registered_address
2023-03-24 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2022 FROM 130 STOKE NEWINGTON ROAD LONDON N16 7XA ENGLAND
2022-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR UBEYDE BILALOGLU / 23/09/2022
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES
2022-09-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR UBEYDE BILALOGLU / 23/09/2022
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-08 update company_status Active - Proposal to Strike off => Active
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-04 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-12-01 update statutory_documents FIRST GAZETTE
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-02-07 update account_category NO ACCOUNTS FILED => null
2019-02-07 update accounts_last_madeup_date null => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-12 => 2020-04-30
2019-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-09 delete sic_code 82990 - Other business support service activities n.e.c.
2018-08-09 insert sic_code 99999 - Dormant Company
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR UBEYDE BILALOGLU / 09/07/2018
2018-03-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2018-03-07 insert address 130 STOKE NEWINGTON ROAD LONDON ENGLAND N16 7XA
2018-03-07 update registered_address
2018-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2017-07-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION