Advanced company searchLink opens in new window

SONOCENT LTD

Company number 06127874

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)
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
  • GBP 160
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
  • GBP 160
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
  • GBP 160
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
  • GBP 160
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