Advanced company searchLink opens in new window

SONIK CONSTRUCTIONS LTD

Company number 09046114

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)
21 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
11 Apr 2024 AA Micro company accounts made up to 31 August 2023
25 May 2023 AA Micro company accounts made up to 31 August 2022
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
29 May 2022 AA Micro company accounts made up to 31 August 2021
23 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
30 May 2021 AA Micro company accounts made up to 31 August 2020
20 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
23 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
30 May 2017 AA Micro company accounts made up to 31 August 2016
22 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
19 Dec 2016 AD01 Registered office address changed from Flat 151 Wolverton Alvey Street London SE17 2AG to 11 Fallow Court, Argyle Way London SE16 3JQ on 19 December 2016
16 Dec 2016 CH01 Director's details changed for Mr Nicolae Soare on 1 December 2016
16 Dec 2016 TM01 Termination of appointment of Florentina Soare as a director on 1 December 2016
03 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
12 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Jan 2016 AA01 Previous accounting period extended from 31 May 2015 to 31 August 2015
01 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
27 Nov 2014 AP01 Appointment of Mrs Florentina Soare as a director on 1 November 2014
19 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-19
  • GBP 1