Advanced company searchLink opens in new window

SONET SETON UK LIMITED

Company number 03673563

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)
28 Feb 2024 AP01 Appointment of Mr James Edward Hodges as a director on 14 February 2024
28 Feb 2024 TM01 Termination of appointment of Timothy John Martel as a director on 14 February 2024
25 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
04 May 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
18 Jul 2022 CH01 Director's details changed for Stephen Christopher Andrew Pickstone on 8 July 2022
10 Jun 2022 AA Full accounts made up to 31 December 2021
11 Jan 2022 AP01 Appointment of Stephen Christopher Andrew Pickstone as a director on 22 December 2021
24 Dec 2021 TM01 Termination of appointment of Alasdair James Peach as a director on 22 December 2021
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
24 Jul 2021 MA Memorandum and Articles of Association
22 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 01/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
14 Jun 2021 PSC07 Cessation of Scholl Limited as a person with significant control on 14 April 2021
14 Jun 2021 PSC02 Notification of Reckitt Benckiser Limited as a person with significant control on 14 April 2021
12 Mar 2021 SH19 Statement of capital on 12 March 2021
  • GBP 0.75299
12 Mar 2021 SH20 Statement by Directors
12 Mar 2021 CAP-SS Solvency Statement dated 11/03/21
12 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 11/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2020 ANNOTATION Rectified The TM01 was removed from the public register on 11/05/2021 as it was invalid or ineffective; Information was factually inaccurate or was derived from something factually inaccurate.
06 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
15 Jun 2020 AP03 Appointment of Mrs Angelika Vermeulen as a secretary on 8 June 2020
11 Jun 2020 TM02 Termination of appointment of Christine Anne-Marie Logan as a secretary on 8 June 2020