Advanced company searchLink opens in new window

SONICA LTD

Company number 11719551

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)
13 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
06 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
03 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Jun 2021 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 61a Warriner Gardens London SW11 4DX on 15 June 2021
11 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
05 Jan 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to International House 12 Constance Street London E16 2DQ on 5 January 2021
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
31 Dec 2018 CH01 Director's details changed for Miss Ananda Dakini Glowball on 20 December 2018
31 Dec 2018 AD01 Registered office address changed from 724 Capability Green Luton Bedfordshire LU1 3LU England to 27 Old Gloucester Street London WC1N 3AX on 31 December 2018
11 Dec 2018 PSC04 Change of details for Miss Amanda Dakini Glowball as a person with significant control on 11 December 2018
11 Dec 2018 CH01 Director's details changed for Miss Ananda Dakini Glowball on 11 December 2018
11 Dec 2018 CH01 Director's details changed for Miss Amanda Dakini Glowball on 11 December 2018
10 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-10
  • GBP 1
  • ANNOTATION Other The address of Ananda Dakini glowball, director, shareholder and person with significant control of sonica LTD, was replaced with a service address on 20/08/2019 under section 1088 of the Companies Act 2006