Advanced company searchLink opens in new window

SONICBRAND LIMITED

Company number 03860702

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)
08 Jan 2003 363a Return made up to 18/10/02; full list of members
03 Apr 2002 AA Total exemption full accounts made up to 31 October 2001
26 Oct 2001 363a Return made up to 18/10/01; full list of members
12 Oct 2001 287 Registered office changed on 12/10/01 from: hanover house 14 hanover square london W1S 1HP
24 Jul 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jul 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jul 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2001 288a New director appointed
24 Jul 2001 288a New secretary appointed
24 Jul 2001 288b Secretary resigned
24 Jul 2001 287 Registered office changed on 24/07/01 from: 5TH floor 71 kingsway london WC2B 6ST
24 Jul 2001 122 S-div 18/07/01
24 Jul 2001 88(2)R Ad 18/07/01--------- £ si 22@.01 £ ic 2/2
02 Jan 2001 AA Full accounts made up to 31 October 2000
02 Nov 2000 363a Return made up to 18/10/00; full list of members
08 Feb 2000 287 Registered office changed on 08/02/00 from: flat 1 120 goldhurst terrace london NW6 3HR
27 Oct 1999 288b Secretary resigned
27 Oct 1999 288b Director resigned
27 Oct 1999 288a New secretary appointed
27 Oct 1999 288a New director appointed
27 Oct 1999 287 Registered office changed on 27/10/99 from: 229 nether street london N3 1NT
18 Oct 1999 NEWINC Incorporation