Advanced company searchLink opens in new window

SONTEC MARKETING LIMITED

Company number 06717549

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 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Dec 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
10 Dec 2015 TM01 Termination of appointment of David Cato as a director on 30 April 2015
10 Dec 2015 AD02 Register inspection address has been changed from 85 Millside Stalham Norwich Norfolk NR12 9PB to 30 Concorde Road Norwich NR6 6BE
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Dec 2014 MR01 Registration of a charge
05 Nov 2014 MR01 Registration of charge 067175490002, created on 31 October 2014
03 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
04 Apr 2014 CERTNM Company name changed maptaq LTD\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
17 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
08 Nov 2013 AD04 Register(s) moved to registered office address
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Apr 2013 AP03 Appointment of John Edward Carroll as a secretary
04 Apr 2013 AP01 Appointment of Mr Bramwell William Henry Nurse as a director
04 Apr 2013 AP01 Appointment of Mr John Edward Carroll as a director
04 Apr 2013 AD01 Registered office address changed from 51 Park Leys Harlington LU5 6LZ Uk on 4 April 2013
10 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Nov 2011 CERTNM Company name changed transport techniques LTD\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
24 Nov 2011 CONNOT Change of name notice
10 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-01
14 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
14 Oct 2011 AD03 Register(s) moved to registered inspection location