SONABALNE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

25/01/2525 January 2025 Registered office address changed from The Long Lodge 265- 269 Kingston Road London SW19 3NW England to Highlands House 165 the Broadway Wimbledon London SW19 1NE on 2025-01-25

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/01/2429 January 2024 Director's details changed for Mr Venu Gopal Balne on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr Venu Gopal Balne as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Micro company accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MRS SHAILAJA KASARAPU

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 4 CALDER COURT SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL FY4 2RH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / SHAILAJA KASARAPU / 13/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / SHAILAJA KASARAPU / 13/06/2018

View Document

19/06/1819 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAILAJA KASARAPU / 13/06/2018

View Document

19/06/1819 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAILAJA KASARAPU / 13/06/2018

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VENU GOPAL BALNE / 06/02/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VENU GOPAL BALNE / 08/03/2016

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/01/1620 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VENU GOPAL BALNE / 04/08/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 212 PRINCE REGENT ROAD HOUNSLOW TW3 1NB

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/01/1527 January 2015 SECRETARY APPOINTED MRS SHAILAJA KASARAPU

View Document

27/01/1527 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/01/1416 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/01/1330 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VENU GOPAL BALNE / 29/08/2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 17-27 HIGH STREET FLAT 66 MADISON HEIGHTS HOUNSLOW MIDDLESEX TW3 1TA ENGLAND

View Document

03/07/123 July 2012 PREVSHO FROM 31/01/2013 TO 31/05/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VENU GOPAL BALNE / 26/04/2012

View Document

04/01/124 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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