Advanced company searchLink opens in new window

SONNEKA LIMITED

Company number 03547913

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)
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
08 Mar 2016 AP01 Appointment of Mr. Peter O'neill as a director on 1 March 2016
08 Mar 2016 TM01 Termination of appointment of Philip Smyth as a director on 1 March 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
17 Dec 2012 TM02 Termination of appointment of Portland Secretaries Limited as a secretary
17 Dec 2012 TM01 Termination of appointment of Portland Directors Limited as a director
17 Dec 2012 AP04 Appointment of Binder Trust Limited as a secretary
17 Dec 2012 TM01 Termination of appointment of Zenah Landman as a director
17 Dec 2012 AP02 Appointment of Essex Nominees Limited as a director
17 Dec 2012 AP01 Appointment of Mr Philip Smyth as a director
17 Dec 2012 AP01 Appointment of Mr Philip Smyth as a director
11 Dec 2012 AD01 Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 11 December 2012
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 April 2012
15 Aug 2012 TM01 Termination of appointment of Sharon Daoudi as a director
14 Aug 2012 AP01 Appointment of Ms. Zenah Landman as a director
15 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 April 2012
25 Apr 2012 SH10 Particulars of variation of rights attached to shares
20 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2012 and again on 05/09/2012
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010