Advanced company searchLink opens in new window

SONOBEX LIMITED

Company number 08198008

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)
08 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
18 Jan 2017 AP03 Appointment of Dr Daniel Peter Elford as a secretary on 6 January 2017
18 Jan 2017 TM01 Termination of appointment of Daniel Peter Elford as a director on 6 January 2017
18 Jan 2017 TM01 Termination of appointment of Luke Chalmers as a director on 6 January 2017
18 Jan 2017 AP01 Appointment of Mr Cornelis Joost Vertooren as a director on 6 January 2017
18 Jan 2017 AP01 Appointment of Ms Adriana Johanna Vertooren as a director on 6 January 2017
17 Jan 2017 TM01 Termination of appointment of Anthony William Mackwood Ling as a director on 6 January 2017
17 Jan 2017 TM01 Termination of appointment of Ian Ronald Mccormick as a director on 6 January 2017
17 Jan 2017 TM01 Termination of appointment of Joanne Lynsey Whitaker as a director on 6 January 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 2,719.64
22 Jul 2016 AP01 Appointment of Dr Luke Chalmers as a director on 22 July 2016
08 Jan 2016 AD01 Registered office address changed from , the Mansion Building Research Establishment, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England to The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX on 8 January 2016
04 Jan 2016 AD01 Registered office address changed from , Lake View House Wilton Drive, Warwick, Warwickshire, CV34 6RG to The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX on 4 January 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 TM01 Termination of appointment of Paul Michael Gooch as a director on 19 October 2015
06 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,448.64
18 May 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 2,448.64
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 2,348.64
20 Jan 2015 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
25 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 448.64
21 Aug 2014 AA01 Previous accounting period shortened from 31 August 2014 to 30 April 2014