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)
11 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
04 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
16 Aug 2012 AP01 Appointment of Mr Stanley Timothy Swaddle-Scott as a director
15 Aug 2012 TM01 Termination of appointment of Simon Riddell as a director
15 Aug 2012 TM02 Termination of appointment of Simon Riddell as a secretary
02 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 9
22 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
29 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 May 2011 MG01 Particulars of a mortgage or charge / charge no: 5
26 May 2011 MG01 Particulars of a mortgage or charge / charge no: 6
26 May 2011 MG01 Particulars of a mortgage or charge / charge no: 7
26 May 2011 MG01 Particulars of a mortgage or charge / charge no: 8
13 Apr 2011 MEM/ARTS Memorandum and Articles of Association
12 Apr 2011 AP03 Appointment of Mr Simon Riddell as a secretary
12 Apr 2011 AP01 Appointment of Mr Simon Riddell as a director
28 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 278.5
02 Mar 2011 TM01 Termination of appointment of John Openshaw as a director
02 Mar 2011 TM02 Termination of appointment of John Openshaw as a secretary
04 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
02 Oct 2010 CH03 Secretary's details changed for John Paul Openshaw on 11 September 2010
01 Oct 2010 CH01 Director's details changed for Ian David Mccormack on 11 September 2010
01 Oct 2010 CH01 Director's details changed for Anthony Anderson on 11 September 2010