SONCELL MIDDLE EAST LIMITED

Company Documents

DateDescription
07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

07/05/257 May 2025

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DANIEL MCDONALD / 12/09/2019

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DANIEL MCDONALD

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR KEVIN DANIEL MCDONALD

View Document

24/05/1924 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ANN MUCKLESTONE

View Document

28/01/1928 January 2019 CESSATION OF MELVIN STUART SHELDON AS A PSC

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MRS MICHELLE ANN MUCKLESTONE

View Document

29/05/1829 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

06/06/166 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

01/02/131 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MICHAEL JOHN BEALE

View Document

22/03/1222 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/04/114 April 2011 09/03/11 STATEMENT OF CAPITAL GBP 10000

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MUCKLESTONE

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED LIAM THORNTON

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MELVIN STUART SHELDON

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR RALPH JONES

View Document

22/02/1122 February 2011 COMPANY NAME CHANGED PEVERIL PROPERTIES (ORTON) LIMITED CERTIFICATE ISSUED ON 22/02/11

View Document

22/02/1122 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 CURRSHO FROM 31/01/2011 TO 31/08/2010

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information