SONI SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Change of details for Mrs Sweety Soni as a person with significant control on 2017-03-27

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

03/04/253 April 2025 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 8 Taplow Road Taplow Maidenhead Berkshire SL6 0JL on 2025-04-03

View Document

03/04/253 April 2025 Change of details for Miss Amisha Soni as a person with significant control on 2025-04-03

View Document

21/05/2421 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

07/11/237 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

30/01/2330 January 2023 Change of details for Mr Vinod Soni as a person with significant control on 2023-01-20

View Document

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

25/03/2225 March 2022 Change of details for Mr Vinod Soni as a person with significant control on 2022-03-22

View Document

29/01/2229 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMISHA SONI

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR VINOD SONI / 01/04/2018

View Document

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

08/04/178 April 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 27/03/14 NO CHANGES

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 8 TAPLOW ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0JL UNITED KINGDOM

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

08/12/128 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINOD SONI / 09/04/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINOD SONI / 19/02/2009

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 267 LANGLEY ROAD SLOUGH BERKSHIRE SL3 7EQ

View Document

27/03/0927 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SWEETY SONI / 19/02/2009

View Document

27/03/0927 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / VINOD SONI / 22/03/2008

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 2 CUTTERS ROW HAVERS GARDEN NORWICH NORFOLK NR3 2AH

View Document

04/04/084 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SWEETY SONI / 22/03/2008

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 6 MIDHURST CLOSE CAMBRIDGE CAMBRIDGESHIRE CB4 1RQ

View Document

31/05/0731 May 2007 S366A DISP HOLDING AGM 24/04/07

View Document

27/03/0727 March 2007 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