- Company Overview for SONOCENT LTD (06127874)
- Filing history for SONOCENT LTD (06127874)
- People for SONOCENT LTD (06127874)
- Charges for SONOCENT LTD (06127874)
- More for SONOCENT LTD (06127874)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Jun 2024 | AP03 | Appointment of Mr Colin John Oakman as a secretary on 23 May 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
09 Nov 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
15 Dec 2022 | MR04 | Satisfaction of charge 061278740002 in full | |
03 May 2022 | AD01 | Registered office address changed from D1 Joseph's Well, Hanover Walk Hanover Walk Leeds West Yorkshire LS3 1AB United Kingdom to Department Leeds Dock 4 the Boulevard Leeds LS10 1PZ on 3 May 2022 | |
08 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
07 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
20 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Nov 2020 | MR01 | Registration of charge 061278740002, created on 12 November 2020 | |
02 Nov 2020 | MR04 | Satisfaction of charge 061278740001 in full | |
06 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
21 Oct 2019 | AP01 | Appointment of Mr Gareth Thomas Marlow as a director on 1 October 2019 | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
22 Feb 2019 | SH02 | Sub-division of shares on 4 April 2018 | |
19 Jun 2018 | SH02 | Sub-division of shares on 4 April 2018 | |
14 May 2018 | PSC02 | Notification of Sonocent Holdings Ltd as a person with significant control on 24 April 2018 | |
14 May 2018 | PSC07 | Cessation of Roger Cecil Ferry Tucker as a person with significant control on 24 April 2018 | |
14 May 2018 | MR01 | Registration of charge 061278740001, created on 24 April 2018 | |
26 Feb 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 |