SONOVATE INTERNATIONAL HOLDINGS LIMITED
Company number 13178930
- Company Overview for SONOVATE INTERNATIONAL HOLDINGS LIMITED (13178930)
- Filing history for SONOVATE INTERNATIONAL HOLDINGS LIMITED (13178930)
- People for SONOVATE INTERNATIONAL HOLDINGS LIMITED (13178930)
- Charges for SONOVATE INTERNATIONAL HOLDINGS LIMITED (13178930)
- Registers for SONOVATE INTERNATIONAL HOLDINGS LIMITED (13178930)
- More for SONOVATE INTERNATIONAL HOLDINGS LIMITED (13178930)
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
|
|
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
|
|
10 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 8 July 2024
|
|
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
|
|
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
|
|
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
|
|
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
|
|
01 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 13 April 2022
|
|
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
|
|
08 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 6 September 2021
|