Advanced company searchLink opens in new window

SONIC COMMUNICATIONS (INTERNATIONAL) LIMITED

Company number 01248257

Filter by category

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)
22 Jan 2019 PSC07 Cessation of Melvin Stuart Sheldon as a person with significant control on 31 January 2018
30 May 2018 AA Full accounts made up to 31 August 2017
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
06 Feb 2018 TM01 Termination of appointment of Melvin Stuart Sheldon as a director on 31 January 2018
24 May 2017 AA Full accounts made up to 31 August 2016
10 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
06 Jun 2016 AA Full accounts made up to 31 August 2015
11 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000
04 Jun 2015 AA Full accounts made up to 31 August 2014
12 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
02 Jul 2014 TM01 Termination of appointment of Adrian Wright as a director
27 May 2014 AA Full accounts made up to 31 August 2013
22 May 2014 AUD Auditor's resignation
12 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
21 Oct 2013 MR01 Registration of charge 012482570007
17 May 2013 AA Full accounts made up to 31 August 2012
07 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
13 Jun 2012 AP01 Appointment of Michael John Beale as a director
10 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
22 Mar 2012 AA Full accounts made up to 31 August 2011
11 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
22 Mar 2011 AA Full accounts made up to 31 August 2010
19 Jan 2011 TM02 Termination of appointment of Robert Bowmer as a secretary
07 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Neil Barker on 5 May 2010