SONASSI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Appointment of Mr Richard Last as a director on 2025-06-30 |
25/07/2525 July 2025 New | Termination of appointment of Adrian Chamberlain as a director on 2025-06-30 |
17/06/2517 June 2025 | Termination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05 |
24/12/2424 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with no updates |
07/01/247 January 2024 | |
07/01/247 January 2024 | |
07/01/247 January 2024 | |
27/12/2327 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-25 with no updates |
18/09/2318 September 2023 | Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18 |
18/09/2318 September 2023 | Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15 |
29/03/2329 March 2023 | Appointment of Julie Brown as a secretary on 2023-02-28 |
28/03/2328 March 2023 | Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28 |
17/01/2317 January 2023 | Satisfaction of charge 077158590001 in full |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-25 with updates |
22/12/2122 December 2021 | |
22/12/2122 December 2021 | |
22/12/2122 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
21/12/2121 December 2021 | |
25/11/2125 November 2021 | Notification of Iomart Group Plc as a person with significant control on 2020-08-25 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
25/11/2125 November 2021 | Cessation of Sonassi Holding Company Limited as a person with significant control on 2020-08-25 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
16/10/1916 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
10/01/1910 January 2019 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LESSANI |
06/12/186 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
04/09/184 September 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LOGAN |
04/09/184 September 2018 | DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | SECRETARY APPOINTED MR ANDREW JAMES MCDONALD |
04/12/174 December 2017 | CURRSHO FROM 31/07/2018 TO 31/03/2018 |
01/12/171 December 2017 | ADOPT ARTICLES 17/11/2017 |
30/11/1730 November 2017 | DIRECTOR APPOINTED MR RICHARD STRACHAN LOGAN |
30/11/1730 November 2017 | DIRECTOR APPOINTED MR ANGUS MACSWEEN |
29/11/1729 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077158590001 |
29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 14 1ST FLOOR 14 EXCHANGE QUAY SALFORD M5 3EQ |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 3RD FLOOR THE DOCK OFFICE TRAFFORD ROAD SALFORD QUAYS LANCASHIRE M50 3XB |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
25/07/1425 July 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
29/07/1329 July 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
09/04/139 April 2013 | 25/03/13 STATEMENT OF CAPITAL GBP 100 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
27/07/1227 July 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O SONASSI 43 ASHBOURNE ROAD MANCHESTER M32 9RZ ENGLAND |
25/07/1125 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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