- Company Overview for SONIK SPORTS LIMITED (06367388)
- Filing history for SONIK SPORTS LIMITED (06367388)
- People for SONIK SPORTS LIMITED (06367388)
- Charges for SONIK SPORTS LIMITED (06367388)
- More for SONIK SPORTS LIMITED (06367388)
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
|
|
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
|
|
20 Sep 2016 | CS01 |
Confirmation statement made on 11 September 2016 with updates
|
|
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
|
|
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 |