- Company Overview for SONOCHEM LIMITED (12259997)
- Filing history for SONOCHEM LIMITED (12259997)
- People for SONOCHEM LIMITED (12259997)
- More for SONOCHEM LIMITED (12259997)
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) |
---|---|---|---|
15 Oct 2020 | CH01 | Director's details changed for Dr John Mills on 15 October 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Dr John Mills on 9 October 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
06 Oct 2020 | PSC01 | Notification of Paul Mcclory as a person with significant control on 25 May 2020 | |
06 Oct 2020 | PSC07 | Cessation of Graham Ross Andrews as a person with significant control on 25 May 2020 | |
29 Jul 2020 | AP01 | Appointment of Dr John Mills as a director on 11 July 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from Belton House Higher Lincombe Road Torquay Devon TQ1 2EY United Kingdom to Bank Gallery High Street Kenilworth CV8 1LY on 29 July 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Graham Ross Andrews as a director on 25 May 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Neil Speakman as a director on 11 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Chris Carl as a director on 11 July 2020 | |
29 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 18 November 2019
|
|
26 Nov 2019 | SH02 | Sub-division of shares on 14 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Paul Gerard Joseph Mcclory as a director on 18 November 2019 | |
14 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-14
|