Advanced company searchLink opens in new window

SODASONIC LTD

Company number 03884284

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)
16 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-25
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
  • GBP 200
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
27 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
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