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)
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 117,485.00
09 Jan 2013 CH01 Director's details changed for Mr Nigel Donald Anderson on 11 December 2012
09 Jan 2013 CH01 Director's details changed for Dr Stephen Anthony Brooks on 11 December 2012
25 Jun 2012 AP01 Appointment of Mr Geoffrey Nicholas Drage as a director
21 May 2012 AD01 Registered office address changed from 32 Hiltingbury Road, Chandlers Ford, Eastleigh Hampshire SO53 5SS on 21 May 2012
09 May 2012 SH01 Statement of capital following an allotment of shares on 18 April 2012
  • GBP 114,860
17 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Mar 2012 TM01 Termination of appointment of William Walsh as a director
29 Feb 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
08 Feb 2012 AP01 Appointment of Mr Patrick Leahy as a director
19 Jan 2012 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 114,860
22 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 July 2011
  • GBP 110,160
24 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 20 March 2011
  • GBP 108,000
01 Feb 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
15 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Feb 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Malcolm Gates on 11 December 2009
02 Feb 2010 CH01 Director's details changed for William Mason Walsh on 11 December 2009
02 Feb 2010 CH01 Director's details changed for Anthony Robin Mcgarel Groves on 11 December 2009
02 Feb 2010 CH01 Director's details changed for Kenneth John Coryton Day on 11 December 2009
02 Feb 2010 CH01 Director's details changed for Dr Stephen Anthony Brooks on 11 December 2009
14 May 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Mar 2009 363a Return made up to 11/12/08; full list of members
12 Mar 2009 88(2) Ad 31/10/08\gbp si 36000@1=36000\gbp ic 36000/72000\