SONAR INFORMATICS LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-10-31 |
12/03/2412 March 2024 | Change of details for Mr Pritpal Singh Thind as a person with significant control on 2024-03-12 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
26/05/2126 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
13/03/2013 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/06/193 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
20/02/1820 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
03/03/173 March 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
20/09/1620 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055805870001 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/10/1215 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/10/114 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
30/06/1130 June 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN DAVIES / 01/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PRITPAL SINGH THIND / 01/10/2009 |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/12/0824 December 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
31/10/0731 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
05/01/075 January 2007 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 9 GOLDHAWK ROAD SHEPHERDS BUSH LONDON W12 8QQ |
05/10/055 October 2005 | SECRETARY RESIGNED |
05/10/055 October 2005 | DIRECTOR RESIGNED |
03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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