Advanced company searchLink opens in new window

KMS SONICTECH LTD

Company number 10095047

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)
09 Jun 2023 CH01 Director's details changed for Mr Khuram Majid on 9 June 2023
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2021 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
27 Feb 2020 PSC04 Change of details for Mr Khuram Majid as a person with significant control on 27 February 2020
27 Feb 2020 CH01 Director's details changed for Mr Khuram Majid on 27 February 2020
08 Nov 2019 AA Micro company accounts made up to 31 March 2019
31 Oct 2019 CH01 Director's details changed for Mr Khuram Majid on 28 October 2019
31 Oct 2019 CH01 Director's details changed for Mr Khuram Majid on 28 October 2019
31 Oct 2019 PSC04 Change of details for Mr Khuram Majid as a person with significant control on 28 October 2019
10 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
17 Aug 2018 AA Micro company accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 31 March 2017
09 Nov 2017 AD01 Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England to Rohans House 92-96 Wellington Road South Stockport SK1 3TJ on 9 November 2017
13 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
31 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted