SONIC LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

20/01/2520 January 2025 Change of details for Mr Nathan Robert Monro as a person with significant control on 2017-02-01

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Director's details changed for Mrs Fatma Pridmore on 2024-02-15

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM THE ACCOUNTING CENTRE, UNIT 4 36 QUEENS ROAD NEWBURY BERKSHIRE RG14 7NE

View Document

15/10/1815 October 2018 SECRETARY APPOINTED MRS FATIMA PRIDMORE

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM SPELLMAN

View Document

06/09/186 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FATMA PRIDMORE / 24/05/2018

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAWAD NAWASRA / 01/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ROBERT MUNRO / 01/02/2018

View Document

13/11/1713 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MRS FATMA PRIDMORE

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063243140002

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063243140001

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/02/1512 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRD PATRICIA ELIZABETH NAWASRA / 11/02/2015

View Document

15/10/1415 October 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

19/02/1419 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

26/09/1326 September 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

21/02/1321 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR ISMAIL NAWASRA

View Document

08/08/128 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 500

View Document

27/02/1227 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MRD PATRICIA ELIZABETH NAWASRA

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 500

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY CLARK

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR NATHAN ROBERT MUNRO

View Document

27/08/1027 August 2010 18/08/10 STATEMENT OF CAPITAL GBP 200

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR JAWAD NAWASRA

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MICHELLE CLARK / 25/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

01/08/081 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

04/07/084 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRIGHTON DIRECTOR LIMITED LOGGED FORM

View Document

20/11/0720 November 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 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