SIONIC GLOBAL (KL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Audit exemption subsidiary accounts made up to 2024-06-30 |
10/07/2510 July 2025 New | |
15/01/2515 January 2025 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT |
15/01/2515 January 2025 | Appointment of Amber Wilkinson as a director on 2025-01-13 |
13/01/2513 January 2025 | Appointment of Mr Matthew Button as a director on 2025-01-13 |
02/01/252 January 2025 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
02/12/242 December 2024 | Termination of appointment of Antonio Debiase as a director on 2024-12-02 |
18/08/2418 August 2024 | |
18/08/2418 August 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-06 with updates |
01/07/241 July 2024 | Notification of Sionic Global (Cbl) Limited as a person with significant control on 2024-06-26 |
01/07/241 July 2024 | Notification of Davies Global (Ctl) Limited as a person with significant control on 2024-06-28 |
01/07/241 July 2024 | Cessation of Sionic Global (Cbl) Limited as a person with significant control on 2024-06-28 |
01/07/241 July 2024 | Cessation of Catalyst Debtco Limited as a person with significant control on 2024-06-26 |
28/11/2328 November 2023 | |
28/11/2328 November 2023 | |
19/10/2319 October 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
19/10/2319 October 2023 | |
10/07/2310 July 2023 | |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
29/06/2329 June 2023 | |
29/06/2329 June 2023 | |
01/11/221 November 2022 | Change of details for Catalyst Debtco Limited as a person with significant control on 2022-11-01 |
27/10/2227 October 2022 | 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 2022-10-27 |
03/02/223 February 2022 | Satisfaction of charge 069530750006 in full |
21/12/2121 December 2021 | Satisfaction of charge 069530750003 in full |
21/12/2121 December 2021 | Satisfaction of charge 069530750004 in full |
21/12/2121 December 2021 | Current accounting period extended from 2021-12-31 to 2022-06-30 |
21/12/2121 December 2021 | Satisfaction of charge 069530750008 in full |
21/12/2121 December 2021 | Satisfaction of charge 069530750005 in full |
21/12/2121 December 2021 | Satisfaction of charge 069530750002 in full |
21/12/2121 December 2021 | Satisfaction of charge 069530750007 in full |
20/12/2120 December 2021 | Termination of appointment of Richard Nathan Cowen as a director on 2021-12-03 |
17/12/2117 December 2021 | Appointment of Antonio Debiase as a director on 2021-12-03 |
17/12/2117 December 2021 | Registered office address changed from 111 Old Broad Street Old Broad Street London EC2N 1AP to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2021-12-17 |
17/12/2117 December 2021 | Appointment of Mark Neil Grocott as a director on 2021-12-03 |
17/12/2117 December 2021 | Termination of appointment of Craig Lance Sher as a director on 2021-12-03 |
29/11/2129 November 2021 | |
29/11/2129 November 2021 | |
29/11/2129 November 2021 | |
29/11/2129 November 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
14/07/2014 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069530750006 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
16/12/1916 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
22/11/1922 November 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
23/10/1923 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDDLETON |
04/09/194 September 2019 | COMPANY NAME CHANGED KNADEL LIMITED CERTIFICATE ISSUED ON 04/09/19 |
16/08/1916 August 2019 | DIRECTOR APPOINTED MR RICHARD NATHAN COWEN |
16/08/1916 August 2019 | DIRECTOR APPOINTED MR CRAIG LANCE SHER |
16/08/1916 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALYST DEBTCO LIMITED |
16/08/1916 August 2019 | CESSATION OF CATALYST BIDCO LIMITED AS A PSC |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL SUTTON |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRATCH |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN GREEN |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 11 OLD BROAD STREET LONDON EC2N 1AP |
09/04/199 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069530750005 |
06/04/196 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750001 |
05/04/195 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069530750003 |
05/04/195 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069530750002 |
05/04/195 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069530750004 |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 167 FLEET STREET LONDON EC4A 2EA |
22/08/1822 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
16/07/1816 July 2018 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ALCOCK |
21/05/1821 May 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 |
22/02/1822 February 2018 | DIRECTOR APPOINTED MR ANDREW JOHN MIDDLETON |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM BELFRY HOUSE CHAMPIONS WAY HENDON LONDON NW4 1PX |
22/02/1822 February 2018 | CESSATION OF PAUL JOHN MILLER AS A PSC |
22/02/1822 February 2018 | CESSATION OF DEAN JOHN LUMER AS A PSC |
22/02/1822 February 2018 | 12/02/18 STATEMENT OF CAPITAL GBP 2135 |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALYST BIDCO LIMITED |
22/02/1822 February 2018 | APPOINTMENT TERMINATED, DIRECTOR DEAN LUMER |
20/02/1820 February 2018 | ADOPT ARTICLES 12/02/2018 |
13/02/1813 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069530750001 |
13/07/1713 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/11/1629 November 2016 | DIRECTOR APPOINTED GILLIAN MICHELLE GREEN |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/07/156 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/07/1422 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/11/1325 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALCOCK / 11/11/2013 |
19/08/1319 August 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/08/126 August 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/07/1119 July 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
14/04/1114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALCOCK / 01/03/2011 |
04/04/114 April 2011 | 31/12/10 TOTAL EXEMPTION FULL |
29/12/1029 December 2010 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM SUITE 10 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW |
10/08/1010 August 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
24/12/0924 December 2009 | DIRECTOR APPOINTED MR KEVIN ROBERT ALCOCK |
24/12/0924 December 2009 | DIRECTOR APPOINTED PAUL HANS BRATCH |
24/12/0924 December 2009 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
24/12/0924 December 2009 | DIRECTOR APPOINTED PAUL ANDREW SUTTON |
24/12/0924 December 2009 | 06/10/09 STATEMENT OF CAPITAL GBP 2000 |
06/07/096 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIONIC GLOBAL (KL) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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