Advanced company searchLink opens in new window

SONICHEM TECHNOLOGIES LIMITED

Company number 06450324

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)
24 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
24 May 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 148,140
08 Apr 2022 PSC08 Notification of a person with significant control statement
08 Apr 2022 PSC07 Cessation of David Martin Maxfield Dutton as a person with significant control on 8 February 2022
24 Mar 2022 MA Memorandum and Articles of Association
24 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 132,140.75
10 Mar 2022 AP01 Appointment of Peter Thomas Reid as a director on 28 February 2022
09 Mar 2022 TM01 Termination of appointment of Kenneth John Coryton Day as a director on 28 February 2022
04 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with updates
02 Jan 2022 PSC01 Notification of David Martin Maxfield Dutton as a person with significant control on 19 November 2021
30 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 30 December 2021
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 101,473.35
22 Dec 2021 AD01 Registered office address changed from Bio-Sep Limited Clapton Revel Wooburn Moor High Wycombe Buckinghamshire HP10 0NP United Kingdom to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS on 22 December 2021
17 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 95,397.55
05 Sep 2021 SH02 Sub-division of shares on 21 August 2021
05 Sep 2021 SH08 Change of share class name or designation
05 Sep 2021 MA Memorandum and Articles of Association
05 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 474,328.55
31 Aug 2021 SH19 Statement of capital on 31 August 2021
  • GBP 55,397.55
31 Aug 2021 SH20 Statement by Directors
31 Aug 2021 CAP-SS Solvency Statement dated 18/08/21
31 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdivision 21/08/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2021 AP01 Appointment of Mr Adrian John Black as a director on 7 April 2021