Advanced company searchLink opens in new window

SONNEDIX UK HOLDINGS LIMITED

Company number 09304357

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)
24 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 Feb 2018 CH01 Director's details changed for Miss Marissa Catherine Corda on 7 February 2018
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
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
22 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
03 Mar 2017 AP01 Appointment of Miss Marissa Catherine Corda as a director on 24 February 2017
05 Jan 2017 TM01 Termination of appointment of Farid Moucer as a director on 15 December 2016
24 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
24 Nov 2016 TM01 Termination of appointment of Franck Bernard Constant as a director on 18 November 2016
23 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,100
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 1,100
12 Jun 2015 AP03 Appointment of Mr William Andrew Catlin-Hallett as a secretary on 1 May 2015
16 Jan 2015 CERTNM Company name changed sonnedix (uk) LTD\certificate issued on 16/01/15
  • RES15 ‐ Change company name resolution on 2015-01-06
16 Jan 2015 CONNOT Change of name notice
20 Nov 2014 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
10 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-10
  • GBP 1,000