SONICHEM TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewPrevious accounting period shortened from 2025-08-31 to 2025-06-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

23/04/2523 April 2025 Registration of charge 064503240001, created on 2025-04-17

View Document

18/03/2518 March 2025 Director's details changed for Mr David Martin Maxfield Dutton on 2025-01-01

View Document

06/11/246 November 2024 Accounts for a small company made up to 2024-08-31

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2024-12-31 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/07/245 July 2024 Registered office address changed from Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr David Martin Maxfield Dutton on 2024-01-01

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-23 with updates

View Document

25/06/2425 June 2024 Director's details changed for Mr David Martin Maxfield Dutton on 2016-12-09

View Document

25/06/2425 June 2024 Director's details changed for Miranda Nanette Lindsay-Fynn on 2015-07-01

View Document

25/06/2425 June 2024 Director's details changed for Peter Thomas Reid on 2022-02-28

View Document

25/06/2425 June 2024 Director's details changed for Mr Adrian John Black on 2021-04-07

View Document

21/05/2421 May 2024 Termination of appointment of Geoffrey Nicholas Drage as a director on 2024-05-01

View Document

21/05/2421 May 2024 Appointment of Mr Philip James Goodier as a director on 2024-05-01

View Document

09/05/249 May 2024 Accounts for a small company made up to 2023-12-31

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

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

View Accounts

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

30/10/2330 October 2023 Certificate of change of name

View Document

30/10/2330 October 2023 Change of name notice

View Document

24/10/2324 October 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

07/06/237 June 2023 Director's details changed for Mr Geoffrey Nicholas Drage on 2023-06-07

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-12-31

View Document

29/01/2329 January 2023 Termination of appointment of Anthony Robin Mcgarel Groves as a secretary on 2023-01-17

View Document

30/11/2230 November 2022 Termination of appointment of Malcolm Gates as a director on 2022-11-21

View Document

30/11/2230 November 2022 Termination of appointment of Anthony Robin Mcgarel Groves as a director on 2022-11-21

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-04-13

View Document

08/04/228 April 2022 Notification of a person with significant control statement

View Document

08/04/228 April 2022 Cessation of David Martin Maxfield Dutton as a person with significant control on 2022-02-08

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Resolutions

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-11 with updates

View Document

02/01/222 January 2022 Notification of David Martin Maxfield Dutton as a person with significant control on 2021-11-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Withdrawal of a person with significant control statement on 2021-12-30

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

22/12/2122 December 2021 Registered office address changed from Bio-Sep Limited Clapton Revel Wooburn Moor High Wycombe Buckinghamshire HP10 0NP United Kingdom to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS on 2021-12-22

View Document

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 ARTICLES OF ASSOCIATION

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 448329.65

View Document

12/11/2012 November 2020 31/10/20 STATEMENT OF CAPITAL GBP 427059

View Document

24/03/2024 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 376919

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN CORYTON DAY / 11/12/2019

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA NANETTE LINDSAY-FYNN / 11/12/2019

View Document

13/09/1913 September 2019 30/06/19 STATEMENT OF CAPITAL GBP 256389

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA NANETTE LINDSAY-FYNN / 04/06/2019

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

21/11/1821 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 241069

View Document

02/07/182 July 2018 04/04/18 STATEMENT OF CAPITAL GBP 216440

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 205620

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

07/07/177 July 2017 31/03/17 STATEMENT OF CAPITAL GBP 201507

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK LEAHY

View Document

21/03/1721 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR DAVID MARTIN MAXFIELD DUTTON

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 31/03/16 STATEMENT OF CAPITAL GBP 192122

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

21/09/1521 September 2015 31/08/15 STATEMENT OF CAPITAL GBP 180662

View Document

03/08/153 August 2015 22/07/15 STATEMENT OF CAPITAL GBP 179662

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MIRANDA NANETTE LINDSAY-FYNN

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDERSON

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LEAHY / 04/09/2014

View Document

15/12/1415 December 2014 21/11/14 STATEMENT OF CAPITAL GBP 177662

View Document

12/05/1412 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 143762

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM C/O BIO-SEP LIMITED CLAPTON REVEL WOOBURN MOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0NH UNITED KINGDOM

View Document

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBIN MCGAREL GROVES / 25/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBIN MCGAREL GROVES / 25/03/2014

View Document

10/03/1410 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 29/01/14 STATEMENT OF CAPITAL GBP 142097

View Document

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBIN MCGAREL GROVES / 11/12/2013

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN CORYTON DAY / 11/12/2013

View Document

17/12/1317 December 2013 01/10/13 STATEMENT OF CAPITAL GBP 137764

View Document

17/12/1317 December 2013 01/10/13 STATEMENT OF CAPITAL GBP 129211

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 14/12/12 STATEMENT OF CAPITAL GBP 129211.00

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOKS

View Document

25/01/1325 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 10/12/12 STATEMENT OF CAPITAL GBP 117485.00

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ANTHONY BROOKS / 11/12/2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DONALD ANDERSON / 11/12/2012

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR GEOFFREY NICHOLAS DRAGE

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 32 HILTINGBURY ROAD, CHANDLERS FORD, EASTLEIGH HAMPSHIRE SO53 5SS

View Document

09/05/129 May 2012 18/04/12 STATEMENT OF CAPITAL GBP 114860

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALSH

View Document

29/02/1229 February 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR PATRICK LEAHY

View Document

19/01/1219 January 2012 10/11/11 STATEMENT OF CAPITAL GBP 114860

View Document

22/09/1122 September 2011 31/07/11 STATEMENT OF CAPITAL GBP 110160

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 20/03/11 STATEMENT OF CAPITAL GBP 108000

View Document

01/02/111 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBIN MCGAREL GROVES / 11/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ANTHONY BROOKS / 11/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN CORYTON DAY / 11/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MASON WALSH / 11/12/2009

View Document

02/02/102 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GATES / 11/12/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ADOPT ARTICLES 05/08/2008

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN BROOKS

View Document

02/07/082 July 2008 SECRETARY APPOINTED ANTHONY ROBIN MCGAREL GROVES

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED NIGEL DONALD ANDERSON

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED KENNETH JOHN CORYTON DAY

View Document

11/12/0711 December 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