- Company Overview for SONIC-ON LNDN LIMITED (10712112)
- Filing history for SONIC-ON LNDN LIMITED (10712112)
- People for SONIC-ON LNDN LIMITED (10712112)
- More for SONIC-ON LNDN LIMITED (10712112)
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) |
---|---|---|---|
19 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
16 Oct 2023 | CH01 | Director's details changed for Mr Justin Dennis James on 14 October 2023 | |
16 Oct 2023 | PSC04 | Change of details for Mr Justin Dennis James as a person with significant control on 14 October 2023 | |
10 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
06 Mar 2023 | CH01 | Director's details changed for Mr Justin Dennis James on 1 February 2023 | |
29 Sep 2022 | CH01 | Director's details changed for Mr Justin Dennis James on 1 August 2022 | |
29 Sep 2022 | PSC04 | Change of details for Mr Justin Dennis James as a person with significant control on 1 August 2022 | |
30 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
24 Jan 2022 | CH01 | Director's details changed for Mr Justin Dennis James on 1 January 2022 | |
24 Jan 2022 | PSC04 | Change of details for Mr Justin Dennis James as a person with significant control on 1 January 2022 | |
08 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Dec 2020 | PSC04 | Change of details for Mr Keith Cox as a person with significant control on 10 December 2020 | |
16 Apr 2020 | PSC01 | Notification of Justin James as a person with significant control on 1 April 2020 | |
16 Apr 2020 | PSC04 | Change of details for Mr Keith Cox as a person with significant control on 1 April 2020 | |
16 Apr 2020 | AP01 | Appointment of Mr Justin Dennis James as a director on 1 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 14 Basing Hill Golders Green London NW11 8th United Kingdom to 41 Great Portland Street London W1W 7LA on 18 October 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 |