SONIK TECHNOLOGY LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM UNIT 1A, SUITE 8 WESLEY DRIVE BENTON SQUARE INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE12 9UP ENGLAND

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

03/09/183 September 2018 CESSATION OF LEE GERARD ENTWISTLE AS A PSC

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 48 WESTACRES CRESCENT FENHAM NEWCASTLE UPON TYNE NE15 7PB

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE ENTWHISTLE

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY LEE ENTWISTLE

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE MARK BEWICK

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEE ENTWISTLE

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR LESLIE MARK BEWICK

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 40 BENTON CLOSE BENTON NEWCASTLE UPON TYNE TYNE AND WEAR NE7 7SQ ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/01/1731 January 2017 SECRETARY APPOINTED MICHELLE ENTWHISTLE

View Document

19/10/1619 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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