- Company Overview for SONI AUTO LIMITED (07357451)
- Filing history for SONI AUTO LIMITED (07357451)
- People for SONI AUTO LIMITED (07357451)
- More for SONI AUTO LIMITED (07357451)
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) |
---|---|---|---|
18 Jun 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
18 Jun 2024 | CH01 | Director's details changed for Mr Kunal Soni on 18 June 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jul 2023 | PSC04 | Change of details for Mr Kunal Soni as a person with significant control on 26 July 2023 | |
26 Jul 2023 | PSC04 | Change of details for Mr Kunal Soni as a person with significant control on 26 July 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
20 Jul 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
16 Jan 2019 | AD01 | Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to 2B Trevanth Road Troon Industrial Park Leicester LE4 9LS on 16 January 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 27 June 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |