SONATEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

30/05/2530 May 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

19/07/2419 July 2024 Appointment of Claudio Giorgio Zeolla as a director on 2024-05-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

26/07/2126 July 2021 Change of details for Norman Ng as a person with significant control on 2021-07-16

View Document

26/07/2126 July 2021 Director's details changed for Mr Norman Ng on 2021-07-16

View Document

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Appointment of Dr Alastair Alan Aikman as a director on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Adam Greenway as a director on 2021-06-14

View Document

11/09/2011 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMITAGE

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GREENWAY / 29/10/2018

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/06/193 June 2019 DIRECTOR APPOINTED CHRISTOPHER ROBERT ARMITAGE

View Document

11/09/1811 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 743-REG DEB REG PSC

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GREENWAY / 16/07/2018

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/06/186 June 2018 DIRECTOR APPOINTED ADAM GREENWAY

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP SEATH

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE CHARLES HUSAREK

View Document

02/02/182 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2018

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN NG

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED PHILIP ANDREW SEATH

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/07/1522 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1223 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/119 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE WOODHEAD

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 SAIL ADDRESS CREATED

View Document

18/07/1118 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD SIDNEY

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY PAUL COOK

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK HARBOUR

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COOK

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR PIERRE CHARLES HUSAREK

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR NOMAN NG

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANDREW WOODHEAD / 01/01/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SIDNEY / 02/01/2010

View Document

22/07/1022 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/02/104 February 2010 DIRECTOR APPOINTED RONALD SIDNEY

View Document

16/01/1016 January 2010 SECRETARY APPOINTED PAUL DAVID COOK

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY PHILLIP KENDALL

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED PAUL DAVID COOK

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL REILLY

View Document

06/08/096 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP KENDALL / 06/04/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/10/0630 October 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0511 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/057 January 2005 COMPANY NAME CHANGED BIDROOM LIMITED CERTIFICATE ISSUED ON 07/01/05

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/08/9629 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 15/07/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

12/03/9312 March 1993 EXEMPTION FROM APPOINTING AUDITORS 12/10/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/10/9012 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 RETURN MADE UP TO 29/06/89; NO CHANGE OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 DIRECTOR RESIGNED

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/07/8723 July 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 COMPANY NAME CHANGED SONATEST LIMITED CERTIFICATE ISSUED ON 22/10/86

View Document

10/10/8610 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/8627 May 1986 REGISTERED OFFICE CHANGED ON 27/05/86 FROM: HAYS WHARF MILLMEAD GUILDFORD SURREY GU2 5HJ

View Document

27/05/8627 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/8627 May 1986 NEW DIRECTOR APPOINTED

View Document

27/05/8627 May 1986 DIRECTOR RESIGNED

View Document

25/01/8025 January 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/01/80

View Document

24/01/7824 January 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/78

View Document

13/11/6513 November 1965 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