Advanced company searchLink opens in new window

SONACTOM CFPF LIMITED

Company number SC595302

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)
10 Feb 2025 AD01 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 10 February 2025
12 Jun 2024 AA Micro company accounts made up to 30 September 2023
30 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
09 May 2023 AA Micro company accounts made up to 30 September 2022
25 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
06 May 2022 AA Micro company accounts made up to 30 September 2021
03 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
06 May 2021 CS01 Confirmation statement made on 24 April 2021 with updates
22 Apr 2021 AA Micro company accounts made up to 30 September 2020
12 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
21 Apr 2020 PSC04 Change of details for Mrs Caroline Tomczyk as a person with significant control on 1 April 2020
21 Apr 2020 PSC04 Change of details for Mr Aleksander Jan Tomczyk as a person with significant control on 1 April 2020
31 Jan 2020 MR01 Registration of charge SC5953020005, created on 31 January 2020
20 Jan 2020 AA Micro company accounts made up to 30 September 2019
22 Jul 2019 AA01 Current accounting period extended from 30 April 2019 to 30 September 2019
25 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
07 Feb 2019 MR01 Registration of charge SC5953020003, created on 6 February 2019
07 Feb 2019 MR01 Registration of charge SC5953020004, created on 6 February 2019
21 Jan 2019 MR01 Registration of charge SC5953020001, created on 18 January 2019
21 Jan 2019 MR01 Registration of charge SC5953020002, created on 18 January 2019
08 Jan 2019 CH01 Director's details changed for Mr Aleksander Jan Tomczyk on 8 January 2019
08 Jan 2019 CH01 Director's details changed for Mrs Caroline Tomczyk on 8 January 2019
10 May 2018 AD03 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
10 May 2018 AD02 Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
25 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-25
  • GBP 21,000