Advanced company searchLink opens in new window

SIONIC UK SUBCO LIMITED

Company number 11906741

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 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