SONN MACMILLAN WALKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Change of details for Mr Euan Robert Campbell Macmillan as a person with significant control on 2022-12-20

View Document

26/07/2326 July 2023 Cessation of Alison Evleen Joan Macmillan as a person with significant control on 2022-12-20

View Document

26/07/2326 July 2023 Cessation of David Jonathan Sonn as a person with significant control on 2022-12-20

View Document

26/07/2326 July 2023 Notification of Sonn Macmillan Walker Trustees Limited as a person with significant control on 2022-12-20

View Document

26/07/2326 July 2023 Termination of appointment of David Jonathan Sonn as a director on 2022-12-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

02/11/222 November 2022 Registered office address changed from Rennie House 57-60 Aldgate High Street London EC3N 1AL England to 2 - 5 Minories London EC3N 1BJ on 2022-11-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM RENNIE HOUSE 57-59 ALDGATE HIGH STREET LONDON EC3N 1AL

View Document

04/02/164 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM RENNIE HOUSE 57 - 60 ALDGATE HIGH STREET LONDON EC3N 1AL ENGLAND

View Document

14/01/1514 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM RENNIE HOUSE 57-59 ALDGATE HIGH STREET LONDON EC3N 1AL ENGLAND

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 12 WIDEGATE STREET LONDON E1 7HP

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 57-59 ALDGATE HIGH STREET LONDON EC3N 1AL ENGLAND

View Document

14/01/1414 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

24/01/1324 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN SONN / 13/12/2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN ROBERT CAMPBELL MACMILLAN / 13/12/2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WALKER / 13/12/2012

View Document

13/12/1113 December 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