Advanced company searchLink opens in new window

SONOSPHERE LIMITED

Company number 11630801

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)
06 Dec 2023 CS01 Confirmation statement made on 2 November 2023 with updates
26 Oct 2023 TM01 Termination of appointment of Sarah Elizabeth James as a director on 25 October 2023
02 Jun 2023 AA Micro company accounts made up to 31 October 2022
14 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
02 Nov 2021 CH01 Director's details changed for Miss Sarah James on 1 November 2021
02 Nov 2021 CH01 Director's details changed for Mr James Adam Gosney on 31 October 2021
02 Nov 2021 TM01 Termination of appointment of Henrik Karl Friedrich Oppermann as a director on 31 October 2021
02 Nov 2021 PSC01 Notification of Duncan Bell as a person with significant control on 1 November 2021
02 Nov 2021 AP01 Appointment of Mr Duncan James Bell as a director on 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
02 Nov 2021 PSC01 Notification of James Gosney as a person with significant control on 31 October 2021
02 Nov 2021 PSC07 Cessation of Jacqueline Claire Dallas as a person with significant control on 31 October 2021
02 Nov 2021 TM01 Termination of appointment of Peter Andrew Fletcher as a director on 31 October 2021
02 Nov 2021 TM01 Termination of appointment of Jacqueline Claire Dallas as a director on 31 October 2021
02 Nov 2021 AD01 Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE England to Lawn House Slough Lane Horton Wimborne BH21 7JL on 2 November 2021
02 Nov 2021 AP01 Appointment of Miss Sarah James as a director on 1 November 2021
02 Nov 2021 AP01 Appointment of Mr Steven Charles Gilbert as a director on 1 November 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
15 Jul 2021 MA Memorandum and Articles of Association
15 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2021 SH08 Change of share class name or designation
13 Jul 2021 SH10 Particulars of variation of rights attached to shares
30 Jun 2021 PSC01 Notification of Jacqueline Claire Dallas as a person with significant control on 8 February 2021
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 10,000