Advanced company searchLink opens in new window

SIONIC GLOBAL (CBL) LIMITED

Company number 10982105

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 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 25 September 2021
19 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 25 September 2021
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
20 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2022 PSC05 Change of details for Sionic Global (Ctl) Limited as a person with significant control on 1 November 2022
27 Oct 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 27 October 2022
05 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
20 Dec 2021 TM01 Termination of appointment of Richard Nathan Cowen as a director on 3 December 2021
17 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
17 Dec 2021 AD01 Registered office address changed from 111 Old Broad Street London EC2N 1AP England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 17 December 2021
17 Dec 2021 TM01 Termination of appointment of Robyn Charles Smith as a director on 3 December 2021
17 Dec 2021 TM01 Termination of appointment of Craig Lance Sher as a director on 3 December 2021
17 Dec 2021 AP01 Appointment of Mark Neil Grocott as a director on 3 December 2021
17 Dec 2021 AP01 Appointment of Antonio Debiase as a director on 3 December 2021
29 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
29 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
29 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
29 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
07 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
  • ANNOTATION Clarification a second filed Statement of Capital and Shareholder Information) was registered on 19/12/2023. and again on 29/02/24
15 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
15 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19