- Company Overview for SIONIC UK SUBCO LIMITED (11906741)
- Filing history for SIONIC UK SUBCO LIMITED (11906741)
- People for SIONIC UK SUBCO LIMITED (11906741)
- Charges for SIONIC UK SUBCO LIMITED (11906741)
- More for SIONIC UK SUBCO LIMITED (11906741)
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 Oct 2022 | AD01 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 27 October 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
21 Dec 2021 | MR04 | Satisfaction of charge 119067410001 in full | |
21 Dec 2021 | MR04 | Satisfaction of charge 119067410002 in full | |
21 Dec 2021 | MR04 | Satisfaction of charge 119067410003 in full | |
20 Dec 2021 | TM01 | Termination of appointment of Richard Nathan Cowen as a director on 3 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Mark Neil Grocott as a director on 3 December 2021 | |
17 Dec 2021 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
17 Dec 2021 | AP01 | Appointment of Antonio Debiase as a director on 3 December 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from 111 Old Broad Street London EC2N 1AP United Kingdom to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 17 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Craig Lance Sher as a director on 3 December 2021 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Dec 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
01 Oct 2020 | MR01 | Registration of charge 119067410003, created on 29 September 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
24 Oct 2019 | AP01 | Appointment of Mr Richard Nathan Cowen as a director on 2 October 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Craig Lance Sher as a director on 2 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Anthony Christopher John Solway as a director on 2 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Andrew John Middleton as a director on 2 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Didier Joseph Andre Faure as a director on 2 October 2019 | |
20 May 2019 | MR01 | Registration of charge 119067410002, created on 13 May 2019 | |
09 May 2019 | PSC07 | Cessation of Catalyst Bidco Limited as a person with significant control on 26 March 2019 | |
09 May 2019 | PSC02 | Notification of Catalyst Debtco Limited as a person with significant control on 26 March 2019 |