- Company Overview for SONIC8 LIMITED (04668511)
- Filing history for SONIC8 LIMITED (04668511)
- People for SONIC8 LIMITED (04668511)
- Charges for SONIC8 LIMITED (04668511)
- More for SONIC8 LIMITED (04668511)
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 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
04 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
21 Jan 2022 | TM01 | Termination of appointment of Nicholas Mckay Morgan as a director on 21 January 2021 | |
21 Jan 2022 | TM02 | Termination of appointment of Nicholas Mckay Morgan as a secretary on 21 January 2021 | |
03 Jan 2022 | AD01 | Registered office address changed from 9 Goldington Road Bedford MK40 3JY England to 2 the Granary Buildings Millow Dunton Biggleswade SG18 8RH on 3 January 2022 | |
29 Sep 2021 | CH03 | Secretary's details changed for Mr Nicholas Morgan on 28 September 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
13 Jan 2021 | AD01 | Registered office address changed from Suite 6 30 Bancroft Hitchin Hertfordshire SG5 1LE to 9 Goldington Road Bedford MK40 3JY on 13 January 2021 | |
13 Jan 2021 | PSC07 | Cessation of Nicholas Mckay Morgan as a person with significant control on 31 December 2020 | |
13 Jan 2021 | PSC07 | Cessation of Stephen Mansley Helm as a person with significant control on 31 December 2020 | |
13 Jan 2021 | PSC02 | Notification of Musictrack Limited as a person with significant control on 31 December 2020 | |
03 Jan 2021 | AP01 | Appointment of Mr Simon Christopher Stock as a director on 30 December 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |