SONIXA LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewCertificate of change of name

View Document

01/09/251 September 2025 Termination of appointment of Ian Doggett as a secretary on 2025-08-31

View Document

01/09/251 September 2025 Termination of appointment of Ian Doggett as a director on 2025-08-31

View Document

28/08/2528 August 2025 Appointment of Mr Richard John Ashby as a director on 2025-08-28

View Document

15/07/2515 July 2025 Notification of Korg Inc as a person with significant control on 2025-02-21

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

15/07/2515 July 2025 Change of details for Korg Inc as a person with significant control on 2025-02-21

View Document

15/07/2515 July 2025 Cessation of Seiki Katoh as a person with significant control on 2025-02-21

View Document

14/07/2514 July 2025 Change of details for Seiki Katoh as a person with significant control on 2025-02-21

View Document

14/07/2514 July 2025 Termination of appointment of Seiki Katoh as a director on 2025-02-21

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

05/06/235 June 2023 Cessation of Korg Inc as a person with significant control on 2016-04-06

View Document

05/06/235 June 2023 Notification of Seiki Katoh as a person with significant control on 2016-04-06

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2021-03-31

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KORG INC

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/01/165 January 2016 SAIL ADDRESS CREATED

View Document

05/01/165 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

24/07/1524 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/06/1317 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 1ST FLOOR,ST. GILES HOUSE 15/21 VICTORIA ROAD BLETCHLEY MILTON KEYNES. BUCKS. MK2 2NG

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1129 September 2011 COMPANY NAME CHANGED VOX R&D LIMITED CERTIFICATE ISSUED ON 29/09/11

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR TSUTOMU KATOH

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOGGETT / 10/06/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN DOGGETT / 10/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TSUTOMU KATOH / 10/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEIKI KATOH / 10/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/07/0914 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN DOGGETT / 13/07/2009

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEIKI KATOH / 14/04/2005

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/07/0816 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED JAN DOGGETT

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GRINDROD

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

13/07/0613 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0523 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 COMPANY NAME CHANGED KORG EUROPE LIMITED CERTIFICATE ISSUED ON 23/05/05

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0010 April 2000 £ NC 30000/330000 27/03/00

View Document

10/04/0010 April 2000 NC INC ALREADY ADJUSTED 27/03/00

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 NC INC ALREADY ADJUSTED 01/06/98

View Document

11/06/9811 June 1998 £ NC 100/30000 01/06/98

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

19/02/9819 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 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