Advanced company searchLink opens in new window

SONIK SPORTS LIMITED

Company number 06367388

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)
06 Sep 2019 AP01 Appointment of Mr David Alexander Gilthorpe as a director on 27 August 2019
30 Jul 2019 AA Micro company accounts made up to 31 December 2018
25 Oct 2018 PSC04 Change of details for Sir Peter Vardy as a person with significant control on 28 September 2018
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
25 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/12/2020.
31 May 2017 TM01 Termination of appointment of Moray Brebner Martin as a director on 31 May 2017
26 May 2017 TM01 Termination of appointment of Timothy Ralph Robert Murphy as a director on 31 March 2017
08 Feb 2017 MR01 Registration of charge 063673880012, created on 3 February 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Sep 2016 RP04AR01 Second filing of the annual return made up to 11 September 2015
27 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 September 2014
  • GBP 121,870.96
20 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/12/2020.
28 May 2016 MR01 Registration of charge 063673880011, created on 27 May 2016
25 May 2016 MR04 Satisfaction of charge 8 in full
20 Apr 2016 TM01 Termination of appointment of Francesca Rutherford as a director on 5 February 2016
20 Apr 2016 TM02 Termination of appointment of Francesca Rutherford as a secretary on 5 February 2016
11 Nov 2015 AP01 Appointment of Mr Timothy Ralph Robert Murphy as a director on 24 September 2015
15 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 121,870.96
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2016 and 23/11/2020
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 MR04 Satisfaction of charge 1 in full
15 Jan 2015 MR04 Satisfaction of charge 5 in full
15 Jan 2015 MR04 Satisfaction of charge 4 in full
15 Jan 2015 MR04 Satisfaction of charge 3 in full