Advanced company searchLink opens in new window

MADE BY SONDER LIMITED

Company number 03839151

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)
23 Oct 2015 SH01 Statement of capital following an allotment of shares on 20 October 2015
  • GBP 100
22 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
22 Sep 2015 AD02 Register inspection address has been changed from 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA England to Victoria Court 8 Dormer Place Leamington Spa Warwickshire CV32 5AE
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 AD01 Registered office address changed from 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA to Victoria Court 8 Dormer Place Leamington Spa Warwickshire CV32 5AE on 22 January 2015
08 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
08 Oct 2014 AD02 Register inspection address has been changed from C/O Motivcom Plc Avalon House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6LD United Kingdom to 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA
16 May 2014 AA Full accounts made up to 31 December 2013
08 May 2014 MR04 Satisfaction of charge 2 in full
06 May 2014 CH01 Director's details changed for Mr Simon Jack Chappell on 5 May 2014
06 May 2014 TM01 Termination of appointment of Susan Hocken as a director
06 May 2014 TM02 Termination of appointment of Susan Hocken as a secretary
06 May 2014 TM01 Termination of appointment of Nigel Cooper as a director
06 May 2014 TM01 Termination of appointment of David Lebond as a director
06 May 2014 TM01 Termination of appointment of John Sylvester as a director
06 May 2014 AP01 Appointment of Mr Simon Jack Chappell as a director
11 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
18 Jun 2013 AA Full accounts made up to 31 December 2012
14 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
25 May 2012 AA Full accounts made up to 31 December 2011
20 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
20 Sep 2011 CH01 Director's details changed for Mr Nigel Phillip Cooper on 31 May 2011
20 Apr 2011 AA Full accounts made up to 31 December 2010
21 Mar 2011 AD02 Register inspection address has been changed from C/O C/O Motivcom Plc P&Mm Building Rockingham Drive Linford Wood Milton Keynes MK14 6LY United Kingdom
14 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders