Advanced company searchLink opens in new window

SONAS COMPUTERS LIMITED

Company number 09074373

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2022 AA Micro company accounts made up to 31 July 2022
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2022 DS01 Application to strike the company off the register
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
10 Jun 2021 AD01 Registered office address changed from Cobwebs West Hill Elstead Godalming Surrey GU8 6DQ to Unit 2 Finns Business Park, Bowenhurst Lane, Mill Lane Crondall Farnham GU10 5RP on 10 June 2021
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
04 Feb 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
12 Nov 2020 AA Micro company accounts made up to 31 July 2019
02 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 July 2018
29 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
10 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
24 Apr 2017 AA Micro company accounts made up to 31 July 2016
06 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
18 Nov 2015 CERTNM Company name changed interchange experience LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
17 Nov 2015 TM01 Termination of appointment of Mari Scholes as a director on 17 November 2015
17 Nov 2015 AP01 Appointment of Mr Gregor Ramsey as a director on 17 November 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
01 Jul 2015 CERTNM Company name changed waumsley turner LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
30 Jun 2015 AA01 Current accounting period extended from 30 June 2015 to 31 July 2015