SOVEREIGN SAFE DEPOSIT CENTRES LTD - ILFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-28 View Report
Persons with significant control. Psc name: Mr Samir Patel. Change date: 2024-03-10. 2024-03-21 View Report
Accounts. Accounts type total exemption full. 2023-04-30 View Report
Confirmation statement. Statement with no updates. 2023-03-29 View Report
Officers. Change date: 2022-11-16. Officer name: Mr Samir Samirkumar Patel. 2022-11-16 View Report
Accounts. Accounts type total exemption full. 2022-04-28 View Report
Confirmation statement. Statement with no updates. 2022-04-04 View Report
Accounts. Accounts type total exemption full. 2021-07-28 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type total exemption full. 2020-07-07 View Report
Confirmation statement. Statement with updates. 2020-04-18 View Report
Accounts. Accounts type micro entity. 2019-04-27 View Report
Resolution. Description: Resolutions. 2019-04-08 View Report
Capital. Capital name of class of shares. 2019-04-05 View Report
Confirmation statement. Statement with updates. 2019-03-26 View Report
Accounts. Accounts type micro entity. 2018-04-25 View Report
Confirmation statement. Statement with no updates. 2018-04-22 View Report
Accounts. Change account reference date company previous extended. 2017-11-22 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type total exemption small. 2017-03-30 View Report
Resolution. Description: Resolutions. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Accounts type dormant. 2016-01-15 View Report
Address. Old address: 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE. Change date: 2016-01-15. New address: The Vault, Kinfauns House 51-53 Goodmayes Road Ilford Essex IG3 9UF. 2016-01-15 View Report
Officers. Change date: 2015-12-08. Officer name: Mr Samir Samirkumar Patel. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-05-13 View Report
Officers. Officer name: Hiren Hiren Aghera. Termination date: 2015-04-07. 2015-05-13 View Report
Address. Old address: 15 Oldborough Road Wembley Middlesex HA0 3PP United Kingdom. New address: 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE. Change date: 2015-05-13. 2015-05-13 View Report
Officers. Officer name: Ravi Pattani. Termination date: 2015-04-07. 2015-05-13 View Report
Officers. Officer name: Ravi Pattani. Termination date: 2015-04-07. 2015-04-07 View Report
Officers. Officer name: Hiren Hiren Aghera. Termination date: 2015-04-07. 2015-04-07 View Report
Incorporation. Capital: GBP 3 2014-03-18 View Report