Advanced company searchLink opens in new window

SONOTARG LIMITED

Company number NI656568

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 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
16 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • GBP 175.233
09 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with updates
28 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2022
  • GBP 159.073
25 Oct 2022 PSC02 Notification of Innovation Ulster Limited as a person with significant control on 5 April 2022
08 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
08 Jun 2022 MA Memorandum and Articles of Association
08 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2022 AP01 Appointment of Mr Timothy John Brundle as a director on 5 April 2022
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 159.075
  • ANNOTATION Clarification a second filed SH01 was registered on 28/10/2022
08 Apr 2022 AP01 Appointment of Mr David Edward Andrews as a director on 5 April 2022
07 Apr 2022 TM01 Termination of appointment of Mark Love as a director on 5 April 2022
07 Apr 2022 TM01 Termination of appointment of Eleanor Phoebe Jane Stride as a director on 5 April 2022
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 85
14 Feb 2022 SH02 Sub-division of shares on 27 January 2022
03 Dec 2021 CS01 Confirmation statement made on 23 October 2021 with updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 October 2020
07 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2021 AP01 Appointment of Mr Nigel Rupert Trim as a director on 1 June 2021
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 80
27 Jan 2021 AD01 Registered office address changed from Murray House 4 Murray Street Belfast BT1 6DN United Kingdom to Victoria House 15-17 Gloucester Street Belfast BT1 4LS on 27 January 2021