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 | 
|---|---|
| 15/09/2515 September 2025 New | Termination of appointment of Matthew Button as a director on 2025-09-10 | 
| 10/07/2510 July 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 | 
| 10/07/2510 July 2025 | |
| 15/01/2515 January 2025 | Appointment of Amber Wilkinson as a director on 2025-01-13 | 
| 15/01/2515 January 2025 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT | 
| 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 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 | 
| 01/07/241 July 2024 | Notification of Sionic Global (Cbl) 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 | |
| 19/10/2319 October 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 | 
| 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 069530750008 in full | 
| 21/12/2121 December 2021 | Satisfaction of charge 069530750003 in full | 
| 21/12/2121 December 2021 | Satisfaction of charge 069530750002 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 069530750005 in full | 
| 21/12/2121 December 2021 | Satisfaction of charge 069530750004 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 | 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 | Termination of appointment of Craig Lance Sher 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 | Appointment of Mark Neil Grocott as a director on 2021-12-03 | 
| 29/11/2129 November 2021 | |
| 29/11/2129 November 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 | 
| 29/11/2129 November 2021 | |
| 29/11/2129 November 2021 | |
| 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 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN GREEN | 
| 16/08/1916 August 2019 | DIRECTOR APPOINTED MR RICHARD NATHAN COWEN | 
| 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 | DIRECTOR APPOINTED MR CRAIG LANCE SHER | 
| 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 069530750004 | 
| 05/04/195 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069530750002 | 
| 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 | CESSATION OF DEAN JOHN LUMER AS A PSC | 
| 22/02/1822 February 2018 | APPOINTMENT TERMINATED, DIRECTOR DEAN LUMER | 
| 22/02/1822 February 2018 | DIRECTOR APPOINTED MR ANDREW JOHN MIDDLETON | 
| 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 | 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 | 
| 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 | 06/10/09 STATEMENT OF CAPITAL GBP 2000 | 
| 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 | DIRECTOR APPOINTED PAUL HANS BRATCH | 
| 24/12/0924 December 2009 | DIRECTOR APPOINTED MR KEVIN ROBERT ALCOCK | 
| 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
 
Recently Viewed
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