Advanced company searchLink opens in new window

SONNEDIX UK SERVICES LIMITED

Company number 07904461

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)
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2017 AD01 Registered office address changed from The Blue Building 4-8 White's Grounds London SE1 3LA to 90 Union Street London SE1 0NW on 19 September 2017
04 Jul 2017 CH01 Director's details changed for Axel Thiemann on 30 June 2017
23 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 MR04 Satisfaction of charge 1 in full
12 Jun 2015 AP01 Appointment of Mr Carlos Augusto Guinand as a director on 29 May 2015
12 Jun 2015 AP03 Appointment of Mr William Andrew Catlin-Hallett as a secretary on 1 May 2015
27 Mar 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
10 Dec 2014 MR01 Registration of charge 079044610002, created on 8 December 2014
23 Oct 2014 AP01 Appointment of Mr Stephen Paul Williams as a director on 7 October 2014
06 Aug 2014 AD01 Registered office address changed from 57 Great Suffolk Street London SE1 0BB to The Blue Building 4-8 White's Grounds London SE1 3LA on 6 August 2014
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
07 Feb 2014 CH01 Director's details changed for Andreas Haavel Mustad on 30 December 2013
08 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
21 Apr 2012 AD01 Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF on 21 April 2012
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jan 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
10 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)