Advanced company searchLink opens in new window

AP SONIC PERFORMANCE LIMITED

Company number 11064372

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)
05 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with updates
03 Aug 2023 AA Micro company accounts made up to 30 November 2022
27 Jul 2023 PSC04 Change of details for Mr Andrew William Pozzi as a person with significant control on 26 July 2023
26 Jul 2023 CH01 Director's details changed for Mr Andrew William Pozzi on 26 July 2023
12 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
23 Aug 2022 AA Micro company accounts made up to 30 November 2021
08 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
07 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
21 Nov 2021 AD01 Registered office address changed from 3rd Floor 421a Finchley Road Hampstead London NW3 6HJ United Kingdom to 2a Hathaway Lane Stratford-upon-Avon Warwickshire CV37 9BL on 21 November 2021
16 Nov 2021 TM02 Termination of appointment of Brighten Jeffrey James Limited as a secretary on 16 November 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
29 Mar 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
10 Dec 2020 TM01 Termination of appointment of Roger Gerald Brighten as a director on 10 December 2020
26 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
08 Jan 2020 CS01 Confirmation statement made on 8 November 2019 with no updates
15 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
12 Mar 2018 PSC07 Cessation of Roger Gerald Brighten as a person with significant control on 7 December 2017
12 Mar 2018 PSC01 Notification of Andrew William Pozzi as a person with significant control on 15 November 2017
12 Mar 2018 AP01 Appointment of Mr Andrew William Pozzi as a director on 7 December 2017
01 Jan 2018 PSC01 Notification of Roger Gerald Brighten as a person with significant control on 7 December 2017
01 Jan 2018 PSC07 Cessation of Andrew William Pozzi as a person with significant control on 7 December 2017
20 Dec 2017 TM01 Termination of appointment of Andrew William Pozzi as a director on 7 December 2017
19 Dec 2017 AP01 Appointment of Mr Roger Gerald Brighten as a director on 7 December 2017
15 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-15
  • GBP 10