- Company Overview for SONNEDIX UK SERVICES LIMITED (07904461)
- Filing history for SONNEDIX UK SERVICES LIMITED (07904461)
- People for SONNEDIX UK SERVICES LIMITED (07904461)
- Charges for SONNEDIX UK SERVICES LIMITED (07904461)
- More for SONNEDIX UK SERVICES LIMITED (07904461)
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
|
|
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
|
|
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
|
|
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
|
|
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
|