C. SONABEND PROMOTION LIMITED

Company Documents

DateDescription
29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD WILFRED URBAN NORTON

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR GERARD WILFRED URBAN NORTON / 11/02/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

06/03/196 March 2019 CESSATION OF ROBYN SPITZ AS A PSC

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARADISGARTEN

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR GERARD WILFRED UBRAN NORTON

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBYN SPITZ

View Document

27/09/1827 September 2018 CESSATION OF MOHAMAD AL FIRES AS A PSC

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. MICHELLE PARADISGARTEN / 18/09/2018

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD AL FIRES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MS. MICHELLE PARADISGARTEN

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY L.G.SECRETARIES LIMITED

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR MOHAMAD AL FIRES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR NIRA AMAR

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 4TH FLOOR 21 WIGMORE STREET LONDON W1U 1PJ

View Document

21/03/1421 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NIRA AMAR / 29/05/2013

View Document

25/03/1325 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM NEW MAXDOV HOUSE 130 BURY NEW ROAD PRESTWICH MANCHESTER M25 0AA

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/08/1210 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR ZETA DIRECTORS LIMITED

View Document

22/03/1222 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MS NIRA AMAR

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROY ROBERT MURRAY

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED ROY ROBERT MURRAY

View Document

17/08/1017 August 2010 TERMINATE DIR APPOINTMENT

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MS NIRA AMAR

View Document

23/03/1023 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 REGISTERED OFFICE CHANGED ON 05/02/06 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON SO15 0AP

View Document

05/02/065 February 2006 REGISTERED OFFICE CHANGED ON 05/02/06 FROM: NEW MAXDOV HOUSE 130 BURY NEW ROAD PRESTWICH MANCHESTER M25 0AA

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 7TH FLOOR WETTERN HOUSE 56 DINGWALL ROAD CROYDON SURREY CR9 2PN

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: SEVENTH FLOOR WETTERN HOUSE 56 DINGWALL ROAD CROYDON SURREY CR0 0XH

View Document

03/05/033 May 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/06/014 June 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/04/004 April 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

17/09/9917 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 DELIVERY EXT'D 3 MTH 31/12/95

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: 100 CHALK FARM RD LONDON NW1 8EH

View Document

10/01/9510 January 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/08/948 August 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

08/10/938 October 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

28/09/9328 September 1993 FIRST GAZETTE

View Document

07/09/937 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

07/09/937 September 1993 EXEMPTION FROM APPOINTING AUDITORS 31/08/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

26/03/9226 March 1992 ALTER MEM AND ARTS 13/03/92

View Document

23/03/9223 March 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/03/9213 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company