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 Jun 2015 AA Accounts for a small company made up to 30 June 2014
10 Mar 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,458
27 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 13/10/2014
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,458
27 Oct 2014 SH02 Sub-division of shares on 30 June 2014
27 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 30/06/2014
30 Jul 2014 MR01 Registration of charge 075004450003, created on 25 July 2014
06 May 2014 CH01 Director's details changed for Mr Richard Prime on 6 May 2014
06 May 2014 CH01 Director's details changed for Mr Damon Chapple on 6 May 2014
30 Apr 2014 TM01 Termination of appointment of Philip Ellis as a director
17 Apr 2014 AP03 Appointment of Mr Andrew Neil Scott as a secretary
10 Apr 2014 MR04 Satisfaction of charge 1 in full
04 Apr 2014 AD01 Registered office address changed from , 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0YZ on 4 April 2014
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Mar 2014 MR04 Satisfaction of charge 075004450002 in full
06 Mar 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,320
06 Mar 2014 MR01 Registration of charge 075004450002
07 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
17 May 2012 SH01 Statement of capital following an allotment of shares on 13 March 2012
  • GBP 1,320
26 Apr 2012 AA01 Current accounting period extended from 31 January 2012 to 30 June 2012
25 Apr 2012 AD01 Registered office address changed from , Greener House 66-68 Haymarket, London, SW1Y 4RF, United Kingdom on 25 April 2012
17 Apr 2012 AD01 Registered office address changed from , 32 Bedford Row, London, WC1R 4HE, United Kingdom on 17 April 2012
16 Apr 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders