Advanced company searchLink opens in new window

SONOVATE INTERNATIONAL HOLDINGS LIMITED

Company number 13178930

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)
04 Dec 2024 SH01 Statement of capital following an allotment of shares on 11 November 2024
  • GBP 27,423.082
29 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
23 Jul 2024 SH01 Statement of capital following an allotment of shares on 22 July 2024
  • GBP 27,397.082
10 Jul 2024 SH01 Statement of capital following an allotment of shares on 8 July 2024
  • GBP 27,073.008
05 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with updates
26 Jun 2024 MR01 Registration of charge 131789300002, created on 25 June 2024
31 May 2024 SH01 Statement of capital following an allotment of shares on 28 May 2024
  • GBP 27,054.489
16 May 2024 AP03 Appointment of Mr Robustiano Tubio as a secretary on 16 May 2024
14 May 2024 SH01 Statement of capital following an allotment of shares on 10 May 2024
  • GBP 26,367.292
25 Apr 2024 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 25 April 2024
25 Apr 2024 AD04 Register(s) moved to registered office address 4th Floor Golate House 101 st. Mary Street Cardiff Wales CF10 1DX
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 26,358.144
12 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
09 Aug 2023 AA Group of companies' accounts made up to 31 December 2021
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
10 Aug 2022 CH01 Director's details changed for Mr Richard Anthony Prime on 2 August 2022
04 Jul 2022 MR01 Registration of charge 131789300001, created on 29 June 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
01 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 20,645.765
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
17 Jan 2022 CH01 Director's details changed for Mr Paul James Birch on 21 March 2021
19 Oct 2021 CERTNM Company name changed milburn 1892 LIMITED\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-15
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 20,619.839