Advanced company searchLink opens in new window

SIONIC BIDCO LIMITED

Company number 11906728

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)
26 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 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
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
01 Nov 2022 PSC05 Change of details for Catalyst Debtco 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
30 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
21 Dec 2021 MR04 Satisfaction of charge 119067280002 in full
21 Dec 2021 MR04 Satisfaction of charge 119067280001 in full
21 Dec 2021 MR04 Satisfaction of charge 119067280003 in full
21 Dec 2021 MR04 Satisfaction of charge 119067280004 in full
17 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 United Kingdom to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 17 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
17 Dec 2021 TM01 Termination of appointment of Craig Lance Sher as a director on 3 December 2021
29 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
08 Dec 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
01 Oct 2020 MR01 Registration of charge 119067280004, created on 29 September 2020
30 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
14 Nov 2019 AP01 Appointment of Richard Nathan Cowen as a director on 2 October 2019