- Company Overview for SONOTARG LIMITED (NI656568)
- Filing history for SONOTARG LIMITED (NI656568)
- People for SONOTARG LIMITED (NI656568)
- More for SONOTARG LIMITED (NI656568)
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
|
|
27 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 6 December 2023
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |