Advanced company searchLink opens in new window

SONOCENT LTD

Company number 06127874

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)
05 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
09 Nov 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
15 Dec 2022 MR04 Satisfaction of charge 061278740002 in full
03 May 2022 AD01 Registered office address changed from D1 Joseph's Well, Hanover Walk Hanover Walk Leeds West Yorkshire LS3 1AB United Kingdom to Department Leeds Dock 4 the Boulevard Leeds LS10 1PZ on 3 May 2022
08 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
26 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
07 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
20 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
13 Nov 2020 MR01 Registration of charge 061278740002, created on 12 November 2020
02 Nov 2020 MR04 Satisfaction of charge 061278740001 in full
06 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
21 Oct 2019 AP01 Appointment of Mr Gareth Thomas Marlow as a director on 1 October 2019
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
11 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
22 Feb 2019 SH02 Sub-division of shares on 4 April 2018
19 Jun 2018 SH02 Sub-division of shares on 4 April 2018
14 May 2018 PSC02 Notification of Sonocent Holdings Ltd as a person with significant control on 24 April 2018
14 May 2018 PSC07 Cessation of Roger Cecil Ferry Tucker as a person with significant control on 24 April 2018
14 May 2018 MR01 Registration of charge 061278740001, created on 24 April 2018
26 Feb 2018 AA Unaudited abridged accounts made up to 30 June 2017
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
26 Feb 2018 AD01 Registered office address changed from 8E Josephs Well Hanover Walk Leeds LS3 1AB England to D1 Joseph's Well, Hanover Walk Hanover Walk Leeds West Yorkshire LS3 1AB on 26 February 2018