Advanced company searchLink opens in new window

SONET PRODUCTS LIMITED

Company number 00736568

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)
24 Dec 2014 AP03 Appointment of Christine Anne-Marie Logan as a secretary on 16 December 2014
24 Dec 2014 TM02 Termination of appointment of Elizabeth Anne Richardson as a secretary on 16 December 2014
21 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 79,133,700
19 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Dec 2013 TM01 Termination of appointment of Simon Edwards as a director
02 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 79,133,700
10 Jun 2013 AP01 Appointment of Patrick Norris Clements as a director
24 May 2013 TM01 Termination of appointment of Henning Andersen as a director
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
02 Aug 2012 AP01 Appointment of Henning Lang Andersen as a director
02 Aug 2012 AP01 Appointment of Candida Jane Davies as a director
02 Aug 2012 TM01 Termination of appointment of Manish Dawar as a director
21 May 2012 TM01 Termination of appointment of Salvatore Caizzone as a director
07 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
19 Aug 2011 AP01 Appointment of Mr Salvatore Caizzone as a director
17 Aug 2011 TM01 Termination of appointment of Martin Keeley as a director
12 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share cap 24/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Feb 2011 AP01 Appointment of Mr Simon Jeremy Edwards as a director
12 Nov 2010 AD01 Registered office address changed from 35 New Bridge Street London EC4V 6BW on 12 November 2010
12 Nov 2010 AP01 Appointment of Manish Dawar as a director
12 Nov 2010 AP01 Appointment of William Richard Mordan as a director
12 Nov 2010 AP01 Appointment of Martin Spencer Keeley as a director