SONIQUEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/164 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/12/155 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORI KELLEY / 12/11/2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES KELLEY / 12/11/2015

View Document

20/10/1520 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORI KELLEY / 01/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 CORPORATE SECRETARY APPOINTED COOPER FAURE LIMITED

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY JOANTHAN COOPER

View Document

09/10/139 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/08/1222 August 2012 DIRECTOR APPOINTED MR MATTHEW JAMES KELLEY

View Document

23/11/1123 November 2011 SECRETARY APPOINTED MR JOANTHAN WRIGHT COOPER

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 105 LINKFIELD ISLEWORTH MIDDLESEX TW7 6QW ENGLAND

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW KELLEY

View Document

23/11/1123 November 2011 CURRSHO FROM 31/10/2012 TO 30/09/2012

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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