SONJAC PROPERTY CONSULTANTS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from 28 Canons Corner Edgware HA8 8AX England to 28 London House Canons Corner Edgware HA8 8AX on 2025-03-31

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/10/234 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-02-28

View Document

14/06/2114 June 2021 Termination of appointment of Maria De Fatima Borges Alves as a director on 2021-06-03

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM UNIT 3 MERCHANT EVEGATE BUSINESS PARK ASHFORD KENT TN25 6SX ENGLAND

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MRS MARIA DE FATIMA BORGES ALVES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JACOBS

View Document

11/06/1911 June 2019 TERMINATE SEC APPOINTMENT

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA HIRSH

View Document

07/03/197 March 2019 CESSATION OF JACQUELINE JACOBS AS A PSC

View Document

27/02/1927 February 2019 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