Advanced company searchLink opens in new window

SONSTE LIMITED

Company number 07697487

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)
10 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
22 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 20,000.02
24 Apr 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders agreement 31/03/2014
  • RES12 ‐ Resolution of varying share rights or name
24 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise conflict of interest 31/03/2014
24 Apr 2014 SH08 Change of share class name or designation
24 Mar 2014 TM01 Termination of appointment of James Lee as a director
24 Mar 2014 AP01 Appointment of Mr Timothy Arthur as a director
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
05 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
12 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 CH01 Director's details changed for Martijn Christian Kleibergen on 18 January 2013
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Nov 2012 TM01 Termination of appointment of Alistair Seabright as a director
26 Nov 2012 AP01 Appointment of Martijn Christian Kleibergen as a director
06 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Sep 2012 CH01 Director's details changed for Mr James Anthony Lee on 21 September 2012
01 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
06 Jun 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 6 June 2012
20 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 February 2012
  • GBP 20,000.02
15 Dec 2011 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 10,000.02
15 Dec 2011 SH08 Change of share class name or designation
15 Dec 2011 SH08 Change of share class name or designation
15 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re investment agreement & consent 14/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association