Advanced company searchLink opens in new window

SONOVISION LIMITED

Company number 02136184

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)
10 May 2016 AA Accounts for a small company made up to 31 December 2015
04 May 2016 TM01 Termination of appointment of Peter Michael Edward Marchant as a director on 30 April 2016
03 May 2016 AP01 Appointment of Mr Martin Barrett as a director on 30 April 2016
29 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 7,336
02 Jun 2015 AA Accounts for a small company made up to 31 December 2014
01 May 2015 TM01 Termination of appointment of Andre Einaudi as a director on 30 April 2015
01 May 2015 TM01 Termination of appointment of Ian Nourse as a director on 30 April 2015
28 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 7,336
21 Jul 2014 CH01 Director's details changed for Mr Andre Einaudi on 21 July 2014
21 Jul 2014 AP01 Appointment of Mr Andre Einaudi as a director on 15 July 2014
30 Jun 2014 TM01 Termination of appointment of Remi Gerrard as a director
11 Jun 2014 AA Accounts for a small company made up to 31 December 2013
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
18 Jun 2013 AA Accounts for a small company made up to 31 December 2012
27 Nov 2012 TM01 Termination of appointment of Jean-Michel Riou as a director
27 Nov 2012 TM01 Termination of appointment of Franck Laisne as a director
21 Nov 2012 AP01 Appointment of Mr Blaise Galante as a director
16 Nov 2012 AP01 Appointment of Mr Remi Jean Luc Gerrard as a director
16 Aug 2012 AA Accounts for a small company made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
10 Jan 2012 CERTNM Company name changed design & creative services LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-12-30
10 Jan 2012 CONNOT Change of name notice
03 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011