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)
22 Feb 2018 TM02 Termination of appointment of Andrew Neil Scott as a secretary on 16 February 2018
22 Feb 2018 AP04 Appointment of Ohs Secretaries Limited as a secretary on 16 February 2018
22 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 27/06/2019.
23 Oct 2017 MR01 Registration of charge 075004450006, created on 11 October 2017
09 May 2017 AD01 Registered office address changed from 4th Floor Greyfriars House Greyfriars Road Cardiff CF10 3AL to 4th Floor Golate House 101 st. Mary Street Cardiff CF10 1DX on 9 May 2017
10 Apr 2017 AA Full accounts made up to 30 June 2016
14 Mar 2017 AP01 Appointment of Mr Paul Birch as a director on 14 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 11/01/2024.
01 Mar 2017 CS01 Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 27/06/2019.
21 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 10/10/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 2,372.9546
11 Feb 2017 SH08 Change of share class name or designation
24 Oct 2016 MR01 Registration of charge 075004450005, created on 10 October 2016
26 Aug 2016 SH01 Statement of capital following an allotment of shares on 14 January 2016
  • GBP 1,945.2584
26 Aug 2016 SH01 Statement of capital following an allotment of shares on 24 December 2015
  • GBP 1,924.7750
22 Aug 2016 RP04AR01 Second filing of the annual return made up to 20 January 2016
22 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,791.633
20 Jul 2016 SH08 Change of share class name or designation
05 Apr 2016 AA Accounts for a small company made up to 30 June 2015
15 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,945.26
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2016
25 Jan 2016 MR04 Satisfaction of charge 075004450003 in full
21 Jan 2016 MR01 Registration of charge 075004450004, created on 20 January 2016
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,458
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2016
08 Jan 2016 SH02 Sub-division of shares on 3 November 2015
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 03/11/2015
05 Nov 2015 AP01 Appointment of Mr Josh Carl Bell as a director on 3 November 2015