Advanced company searchLink opens in new window

SONDERWELL BIDCO LIMITED

Company number 13191584

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-13
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