SIONIC GLOBAL (KL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

10/07/2510 July 2025 New

View Document

15/01/2515 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

15/01/2515 January 2025 Appointment of Amber Wilkinson as a director on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Mr Matthew Button as a director on 2025-01-13

View Document

02/01/252 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

02/12/242 December 2024 Termination of appointment of Antonio Debiase as a director on 2024-12-02

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

01/07/241 July 2024 Notification of Sionic Global (Cbl) Limited as a person with significant control on 2024-06-26

View Document

01/07/241 July 2024 Notification of Davies Global (Ctl) Limited as a person with significant control on 2024-06-28

View Document

01/07/241 July 2024 Cessation of Sionic Global (Cbl) Limited as a person with significant control on 2024-06-28

View Document

01/07/241 July 2024 Cessation of Catalyst Debtco Limited as a person with significant control on 2024-06-26

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

19/10/2319 October 2023

View Document

10/07/2310 July 2023

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

01/11/221 November 2022 Change of details for Catalyst Debtco Limited as a person with significant control on 2022-11-01

View Document

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

View Document

03/02/223 February 2022 Satisfaction of charge 069530750006 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 069530750003 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 069530750004 in full

View Document

21/12/2121 December 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

21/12/2121 December 2021 Satisfaction of charge 069530750008 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 069530750005 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 069530750002 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 069530750007 in full

View Document

20/12/2120 December 2021 Termination of appointment of Richard Nathan Cowen as a director on 2021-12-03

View Document

17/12/2117 December 2021 Appointment of Antonio Debiase as a director on 2021-12-03

View Document

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

View Document

17/12/2117 December 2021 Appointment of Mark Neil Grocott as a director on 2021-12-03

View Document

17/12/2117 December 2021 Termination of appointment of Craig Lance Sher as a director on 2021-12-03

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069530750006

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDDLETON

View Document

04/09/194 September 2019 COMPANY NAME CHANGED KNADEL LIMITED CERTIFICATE ISSUED ON 04/09/19

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR RICHARD NATHAN COWEN

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR CRAIG LANCE SHER

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALYST DEBTCO LIMITED

View Document

16/08/1916 August 2019 CESSATION OF CATALYST BIDCO LIMITED AS A PSC

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SUTTON

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BRATCH

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GREEN

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 11 OLD BROAD STREET LONDON EC2N 1AP

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069530750005

View Document

06/04/196 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750001

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069530750003

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069530750002

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069530750004

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 167 FLEET STREET LONDON EC4A 2EA

View Document

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN ALCOCK

View Document

21/05/1821 May 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR ANDREW JOHN MIDDLETON

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM BELFRY HOUSE CHAMPIONS WAY HENDON LONDON NW4 1PX

View Document

22/02/1822 February 2018 CESSATION OF PAUL JOHN MILLER AS A PSC

View Document

22/02/1822 February 2018 CESSATION OF DEAN JOHN LUMER AS A PSC

View Document

22/02/1822 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 2135

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALYST BIDCO LIMITED

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN LUMER

View Document

20/02/1820 February 2018 ADOPT ARTICLES 12/02/2018

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069530750001

View Document

13/07/1713 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 DIRECTOR APPOINTED GILLIAN MICHELLE GREEN

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

22/07/1422 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALCOCK / 11/11/2013

View Document

19/08/1319 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

06/08/126 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1119 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALCOCK / 01/03/2011

View Document

04/04/114 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

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

View Document

10/08/1010 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR KEVIN ROBERT ALCOCK

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED PAUL HANS BRATCH

View Document

24/12/0924 December 2009 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED PAUL ANDREW SUTTON

View Document

24/12/0924 December 2009 06/10/09 STATEMENT OF CAPITAL GBP 2000

View Document

06/07/096 July 2009 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