- Company Overview for SONALIS IMAGING LIMITED (10680996)
- Filing history for SONALIS IMAGING LIMITED (10680996)
- People for SONALIS IMAGING LIMITED (10680996)
- More for SONALIS IMAGING LIMITED (10680996)
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
|
|
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
|
|
24 Oct 2021 | MA | Memorandum and Articles of Association | |
24 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 2 August 2021
|
|
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 |