- Company Overview for SONDEL SPORT MOTORCYCLES LTD. (11284812)
- Filing history for SONDEL SPORT MOTORCYCLES LTD. (11284812)
- People for SONDEL SPORT MOTORCYCLES LTD. (11284812)
- More for SONDEL SPORT MOTORCYCLES LTD. (11284812)
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) |
---|---|---|---|
31 Mar 2025 | CS01 | Confirmation statement made on 28 March 2025 with updates | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
24 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Nov 2023 | PSC04 | Change of details for Mr Simon Richard Collis as a person with significant control on 10 November 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY United Kingdom to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 10 November 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Mr Simon Richard Collis on 10 November 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
13 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
29 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-29
|