Advanced company searchLink opens in new window

SONOVATE LIMITED

Company number 07500445

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)
02 Mar 2020 CH01 Director's details changed for Mr Paul Birch on 28 February 2020
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 3,053.6042
28 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Articles 17 and 21 shall not apply to the transfer of the sale shares 13/01/2020
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 November 2019
  • GBP 2,813.0579
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 2,705.6109
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2020
17 Jan 2020 MR04 Satisfaction of charge 075004450004 in full
07 Nov 2019 PSC08 Notification of a person with significant control statement
07 Nov 2019 PSC07 Cessation of Paul James Birch as a person with significant control on 25 October 2016
27 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 20/01/2018
27 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 20/01/2017
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 2,695.9891
31 May 2019 AA Full accounts made up to 30 June 2018
23 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2019 SH08 Change of share class name or designation
08 May 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 2,488.157
30 Apr 2019 MR01 Registration of charge 075004450008, created on 23 April 2019
24 Apr 2019 MR01 Registration of charge 075004450009, created on 18 April 2019
21 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
28 Jan 2019 AD02 Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN
28 Jan 2019 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
28 Jan 2019 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
25 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
25 Jan 2019 CH01 Director's details changed for Mr Damon Chapple on 30 March 2018
13 Nov 2018 MR01 Registration of charge 075004450007, created on 1 November 2018
06 Apr 2018 AA Full accounts made up to 30 June 2017