- Company Overview for SONDERWELL BIDCO LIMITED (13191584)
- Filing history for SONDERWELL BIDCO LIMITED (13191584)
- People for SONDERWELL BIDCO LIMITED (13191584)
- Charges for SONDERWELL BIDCO LIMITED (13191584)
- More for SONDERWELL BIDCO LIMITED (13191584)
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) |
---|---|---|---|
28 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
26 Mar 2024 | AD01 | Registered office address changed from Indigo House Fishponds Road Wokingham RG41 2GY England to Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on 26 March 2024 | |
26 Mar 2024 | PSC05 | Change of details for Sonderwell Midco Limited as a person with significant control on 25 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
24 Nov 2023 | PSC05 | Change of details for Better Midco Limited as a person with significant control on 26 February 2021 | |
09 Nov 2023 | TM01 | Termination of appointment of Ajay Patel as a director on 2 November 2023 | |
22 Sep 2023 | AP01 | Appointment of Mr John Michael Lee as a director on 20 September 2023 | |
22 Sep 2023 | TM01 | Termination of appointment of Paul Hayes as a director on 19 September 2023 | |
08 Aug 2023 | AP01 | Appointment of Mr David John Cole as a director on 1 July 2023 | |
05 Jun 2023 | TM01 | Termination of appointment of Gregory Leslie Minns as a director on 2 June 2023 | |
05 Jun 2023 | TM01 | Termination of appointment of Christian Amar Dube as a director on 2 June 2023 | |
05 Jun 2023 | AP01 | Appointment of Mr Ajay Patel as a director on 2 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 11-15 st. Mary at Hill London EC3R 8EE England to Indigo House Fishponds Road Wokingham RG41 2GY on 5 June 2023 | |
19 May 2023 | AA | Full accounts made up to 31 March 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
31 Aug 2022 | TM01 | Termination of appointment of Kishan Ravi Yagnish Chotai as a director on 31 August 2022 | |
25 Feb 2022 | AP01 | Appointment of Mr Gregory Leslie Minns as a director on 25 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
20 Sep 2021 | MA | Memorandum and Articles of Association | |
20 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2021 | MR01 | Registration of charge 131915840001, created on 28 August 2021 | |
06 May 2021 | AD01 | Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom to 11-15 st. Mary at Hill London EC3R 8EE on 6 May 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Paul Hayes as a director on 12 March 2021 | |
10 Feb 2021 | AA01 | Current accounting period extended from 28 February 2022 to 31 March 2022 |