Advanced company searchLink opens in new window

SONGTRADR LTD

Company number 11158092

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)
05 Feb 2025 CS01 Confirmation statement made on 17 January 2025 with updates
06 Jan 2025 CH01 Director's details changed for Mr Paul Lancaster Wiltshire on 10 December 2024
06 Jan 2025 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Qube Elephant 22 Ash Avenue London SE17 1HS on 6 January 2025
09 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with updates
29 Dec 2023 AA Accounts for a small company made up to 31 December 2022
25 Jul 2023 AA Accounts for a small company made up to 31 December 2021
11 Jul 2023 TM01 Termination of appointment of Clare Helen Nicholls as a director on 1 May 2023
05 Feb 2023 CH01 Director's details changed for Ms Clare Helen Nicholls on 5 February 2023
20 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
31 Dec 2022 AA01 Current accounting period shortened from 31 December 2021 to 30 December 2021
21 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
29 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
18 Dec 2019 AA Micro company accounts made up to 31 December 2018
17 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
17 Feb 2019 PSC08 Notification of a person with significant control statement
11 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with updates
11 Feb 2019 PSC07 Cessation of Jonathan Charles Hansen Dilks as a person with significant control on 10 July 2018
05 Feb 2019 TM01 Termination of appointment of Jonathan Charles Hansen Dilks as a director on 1 January 2019
18 Sep 2018 AP01 Appointment of Ms Clare Helen Nicholls as a director on 5 September 2018
25 Jul 2018 AP01 Appointment of Mr Paul Lancaster Wiltshire as a director on 10 July 2018
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 10,000
18 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-18
  • GBP 1