Advanced company searchLink opens in new window

SONALIS IMAGING LIMITED

Company number 10680996

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)
27 Sep 2024 AA Micro company accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 May 2023 AD01 Registered office address changed from 168 Flat 2nd Floor, 168 Shirland Road London W9 2BT England to Finchley Park Emmet Hill Lane Laddingford Maidstone Kent ME18 6BG on 4 May 2023
11 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Oct 2022 AP01 Appointment of Mr Krishnan Narayanan as a director on 24 October 2022
24 Oct 2022 TM01 Termination of appointment of Robert Michael Henry Osborne as a director on 21 October 2022
23 Jun 2022 CERTNM Company name changed m-trust imaging LIMITED\certificate issued on 23/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-23
25 May 2022 CH01 Director's details changed for Dr Oscar Calderon Agudo on 25 May 2022
06 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 4.4735
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 4.2855
02 Aug 2021 AP01 Appointment of Mr Robert Michael Henry Osborne as a director on 2 August 2021
05 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
08 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Jan 2021 AD01 Registered office address changed from 43 Richmond Park Road Kingston upon Thames KT2 6AQ United Kingdom to 168 Flat 2nd Floor, 168 Shirland Road London W9 2BT on 14 January 2021
07 Sep 2020 PSC04 Change of details for Mr Oscar Calderon Agudo as a person with significant control on 4 August 2020
05 Aug 2020 CH01 Director's details changed for Mr Oscar Calderon Agudo on 4 August 2020
07 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates