- Company Overview for SONACTOM CFPF LIMITED (SC595302)
- Filing history for SONACTOM CFPF LIMITED (SC595302)
- People for SONACTOM CFPF LIMITED (SC595302)
- Charges for SONACTOM CFPF LIMITED (SC595302)
- Registers for SONACTOM CFPF LIMITED (SC595302)
- More for SONACTOM CFPF LIMITED (SC595302)
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
Statement of capital on 2018-04-25
|