- Company Overview for SONIC LABORATORIES LIMITED (06324314)
- Filing history for SONIC LABORATORIES LIMITED (06324314)
- People for SONIC LABORATORIES LIMITED (06324314)
- Charges for SONIC LABORATORIES LIMITED (06324314)
- More for SONIC LABORATORIES LIMITED (06324314)
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) |
---|---|---|---|
20 Jan 2025 | PSC04 | Change of details for Mr Nathan Robert Monro as a person with significant control on 1 February 2017 | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Feb 2024 | CH01 | Director's details changed for Mrs Fatma Pridmore on 15 February 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Ismail Nawasra on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mrs Patricia Elizabeth Nawasra on 14 June 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
15 Oct 2018 | AD01 | Registered office address changed from The Accounting Centre, Unit 4 36 Queens Road Newbury Berkshire RG14 7NE to 36a Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ on 15 October 2018 | |
15 Oct 2018 | AP03 | Appointment of Mrs Fatima Pridmore as a secretary on 15 October 2018 | |
15 Oct 2018 | TM02 | Termination of appointment of Graham Patrick Spellman as a secretary on 15 October 2018 | |
06 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mrs Fatma Pridmore on 24 May 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
21 Feb 2018 | CH01 | Director's details changed for Mr Jawad Nawasra on 1 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Nathan Robert Munro on 1 February 2018 | |
13 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 |