- Company Overview for SODASONIC LTD (03884284)
- Filing history for SODASONIC LTD (03884284)
- People for SODASONIC LTD (03884284)
- More for SODASONIC LTD (03884284)
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) |
---|---|---|---|
16 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Sep 2015 | AD01 | Registered office address changed from 91 Normandy Road St. Albans Hertfordshire AL3 5PU to Unit 3 Thrales End Lane Harpenden Hertfordshire AL5 3NS on 16 September 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Aug 2015 | CERTNM |
Company name changed put it on LIMITED\certificate issued on 06/08/15
|
|
06 Aug 2015 | TM01 | Termination of appointment of Serena Porrati as a director on 27 July 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr David Vukovich as a director on 27 July 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Aug 2014 | AD01 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to 91 Normandy Road St. Albans Hertfordshire AL3 5PU on 21 August 2014 | |
20 Aug 2014 | CERTNM |
Company name changed mvm services LTD\certificate issued on 20/08/14
|
|
27 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
04 Jan 2013 | TM02 | Termination of appointment of Joao Gomes Da Costa as a secretary | |
25 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 May 2012 | TM01 | Termination of appointment of Paul Vukovich as a director | |
22 May 2012 | AP01 | Appointment of Ms Serena Porrati as a director | |
22 May 2012 | AD01 | Registered office address changed from Unit 4 Thrales End Busn. Park Thrales End Lane Harpenden Hertfordshire AL5 3NS England on 22 May 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
16 Dec 2011 | AD01 | Registered office address changed from 91 Normandy Road St. Albans Hertfordshire AL3 5PU on 16 December 2011 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
22 Dec 2010 | AP03 | Appointment of Mr Joao Gomes Da Costa as a secretary | |
22 Dec 2010 | TM02 | Termination of appointment of Simon Fennell as a secretary | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |