- Company Overview for SONATA EUROPE LIMITED (05945409)
- Filing history for SONATA EUROPE LIMITED (05945409)
- People for SONATA EUROPE LIMITED (05945409)
- Charges for SONATA EUROPE LIMITED (05945409)
- More for SONATA EUROPE LIMITED (05945409)
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 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
22 Mar 2019 | TM02 | Termination of appointment of Kundan K Lal as a secretary on 14 March 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
07 Jun 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
26 Jun 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Tridip Saha as a director on 1 February 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Rajeev Narayan Rege as a director on 30 January 2017 | |
16 Nov 2016 | AP03 | Appointment of Mr Kundan K Lal as a secretary on 3 November 2016 | |
15 Nov 2016 | TM02 | Termination of appointment of Priya Jaswani as a secretary on 7 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
28 Oct 2016 | CH01 | Director's details changed for Rajeev Narayan Rege on 26 October 2016 | |
28 Oct 2016 | CH01 | Director's details changed for Sathyanarayana Ramarao on 20 October 2016 | |
07 Jul 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Rajeev Narayan Rege on 1 June 2016 | |
12 May 2016 | SH19 |
Statement of capital on 12 May 2016
|
|
12 May 2016 | SH20 | Statement by Directors | |
12 May 2016 | CAP-SS | Solvency Statement dated 13/04/16 | |
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | AD01 | Registered office address changed from 5 Church Court 58 Station Road North Harrow Middlesex HA2 7SA to 11th Floor West the Mille 1000 Great West Road Brentford Middlesex TW8 9HH on 11 May 2016 | |
09 Mar 2016 | SH19 |
Statement of capital on 9 March 2016
|
|
08 Jan 2016 | SH20 | Statement by Directors | |
08 Jan 2016 | CAP-SS | Solvency Statement dated 18/12/15 | |
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | AR01 |
Annual return made up to 25 September 2015
Statement of capital on 2015-10-08
|