- Company Overview for SONNEDIX GAMMATON LIMITED (08935081)
- Filing history for SONNEDIX GAMMATON LIMITED (08935081)
- People for SONNEDIX GAMMATON LIMITED (08935081)
- More for SONNEDIX GAMMATON LIMITED (08935081)
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) |
---|---|---|---|
28 Mar 2022 | TM01 | Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 23 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
16 Mar 2022 | AP01 | Appointment of Mr Eneko Rodriguez as a director on 20 January 2022 | |
24 Feb 2022 | AP01 | Appointment of Tara Reale as a director on 20 January 2022 | |
06 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
05 Oct 2021 | TM01 | Termination of appointment of Randal John Clifton Barker as a director on 30 September 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
15 Sep 2020 | AP01 | Appointment of Mr Randal John Clifton Barker as a director on 9 September 2020 | |
12 Sep 2020 | TM01 | Termination of appointment of Patrick Conor Mcguigan as a director on 7 September 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
20 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
11 Feb 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
01 Feb 2018 | AA | Audit exemption subsidiary accounts made up to 30 April 2017 | |
01 Feb 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
01 Feb 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
01 Feb 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
08 Dec 2017 | PSC02 | Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 | |
08 Dec 2017 | PSC07 | Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 | |
28 Mar 2017 | CH01 | Director's details changed for Mr Patrick Conor Mcguigan on 27 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 |