- 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) |
---|---|---|---|
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
26 Feb 2018 | AD01 | Registered office address changed from 8E Josephs Well Hanover Walk Leeds LS3 1AB England to D1 Joseph's Well, Hanover Walk Hanover Walk Leeds West Yorkshire LS3 1AB on 26 February 2018 | |
15 Mar 2017 | AD01 | Registered office address changed from Beracah House Gloucester Road Tutshill Chepstow Monmouthshire NP16 7DH to 8E Josephs Well Hanover Walk Leeds LS3 1AB on 15 March 2017 | |
15 Mar 2017 | TM02 | Termination of appointment of Richard Walliker as a secretary on 15 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr David Reuben Sankey as a director on 28 July 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-15
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
17 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 3 April 2012
|
|
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
26 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Jun 2010 | AP01 | Appointment of Mr David Nathaniel Tucker as a director | |
22 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Roger Cecil Ferry Tucker on 26 February 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Richard Walliker on 26 February 2010 | |
15 Mar 2010 | TM01 | Termination of appointment of Richard Walliker as a director |