Advanced company searchLink opens in new window

SONERO TYNEMOUTH LIMITED

Company number 08598557

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)
06 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
27 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
05 Jul 2017 MR01 Registration of charge 085985570001, created on 3 July 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
04 Aug 2016 AD01 Registered office address changed from 643 Staniforth Road Sheffield South Yorkshire S9 4rd to Unit 6 Riverside Court Don Road Sheffield S9 2TF on 4 August 2016
01 Jul 2016 CH01 Director's details changed for Suffian Rahman on 1 April 2016
01 Jul 2016 CH01 Director's details changed for Mamun Rahman on 1 April 2016
24 Jun 2016 TM01 Termination of appointment of Mujibur Rahman as a director on 31 March 2016
16 May 2016 AD01 Registered office address changed from 67 West Road Newcastle upon Tyne Tyne and Wear NE4 9PX to 643 Staniforth Road Sheffield South Yorkshire S9 4rd on 16 May 2016
18 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 July 2015
27 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 16
20 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
21 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 16
21 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 16
21 Nov 2014 AP03 Appointment of Mr Mamun Rahman as a secretary on 16 November 2014
03 Nov 2014 AD01 Registered office address changed from C/O Russell & Co 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to 67 West Road Newcastle upon Tyne Tyne and Wear NE4 9PX on 3 November 2014
03 Nov 2014 AP01 Appointment of Mamun Rahman as a director on 10 September 2014
03 Nov 2014 AP01 Appointment of Suffian Rahman as a director on 10 September 2014
03 Nov 2014 AP01 Appointment of Mujibur Rahman as a director on 10 September 2014
03 Nov 2014 TM01 Termination of appointment of Scott Michael Andrews as a director on 10 September 2014
22 Jul 2014 NM01 Change of name by resolution
22 Jul 2014 CERTNM Company name changed sambuca bars and grills (alnwick) LTD\certificate issued on 22/07/14
  • RES15 ‐ Change company name resolution on 2014-07-17
09 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1