Advanced company searchLink opens in new window

SOMNIUM TECHNOLOGIES LIMITED

Company number 07590596

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)
17 Apr 2014 SH02 Sub-division of shares on 20 March 2014
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 405.2400
16 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 404.64
06 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
08 May 2013 AP01 Appointment of Mr Michael Peter Attwood as a director
25 Apr 2013 AD01 Registered office address changed from Oakfield Mews 22B Oakfield Grove Clifton Bristol BS8 2BN England on 25 April 2013
16 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
09 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2013 SH08 Change of share class name or designation
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 292.00
05 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 October 2012
  • GBP 184
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 October 2012
  • GBP 184
15 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 October 2012
  • GBP 102
05 Oct 2012 MISC Agreement to transfer of shares
05 Oct 2012 MISC Agreement to transfer of shares
05 Oct 2012 MISC Agreement to transfer of shares
05 Oct 2012 MISC Agreement to transfer of shares
28 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 25 February 2012
  • GBP 100
27 Feb 2012 AP01 Appointment of Mr David Edward Sykes as a director
04 Apr 2011 NEWINC Incorporation