Advanced company searchLink opens in new window

SONNE RENEWABLES LIMITED

Company number 10888512

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 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
24 Feb 2023 TM01 Termination of appointment of Roger Van Poortvliet as a director on 13 February 2023
24 Feb 2023 AP01 Appointment of Mr Manish Sarwal as a director on 13 February 2023
20 Sep 2022 CH01 Director's details changed for Mr Daniel Gunter Von Preyss on 1 December 2021
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 3,000
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 2,000
07 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
29 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
05 Feb 2019 AP04 Appointment of Langham Hall as a secretary on 1 January 2019
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 100
06 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2018 PSC05 Change of details for Inei Iii Gp (Uk) Llp as a person with significant control on 15 October 2018
15 Oct 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
15 Oct 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
20 Sep 2018 AD01 Registered office address changed from Norfolk House, 31 st James's Square Floor 2 London SW1Y 4JR United Kingdom to 30 Panton Street 7th Floor London SW1Y 4AJ on 20 September 2018
28 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted