SONN MACMILLAN WALKER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-13 with updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-13 with updates |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Change of details for Mr Euan Robert Campbell Macmillan as a person with significant control on 2022-12-20 |
26/07/2326 July 2023 | Cessation of Alison Evleen Joan Macmillan as a person with significant control on 2022-12-20 |
26/07/2326 July 2023 | Cessation of David Jonathan Sonn as a person with significant control on 2022-12-20 |
26/07/2326 July 2023 | Notification of Sonn Macmillan Walker Trustees Limited as a person with significant control on 2022-12-20 |
26/07/2326 July 2023 | Termination of appointment of David Jonathan Sonn as a director on 2022-12-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-13 with updates |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-13 with updates |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM RENNIE HOUSE 57-59 ALDGATE HIGH STREET LONDON EC3N 1AL |
04/02/164 February 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM RENNIE HOUSE 57 - 60 ALDGATE HIGH STREET LONDON EC3N 1AL ENGLAND |
14/01/1514 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/07/1429 July 2014 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM RENNIE HOUSE 57-59 ALDGATE HIGH STREET LONDON EC3N 1AL ENGLAND |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 12 WIDEGATE STREET LONDON E1 7HP |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 57-59 ALDGATE HIGH STREET LONDON EC3N 1AL ENGLAND |
14/01/1414 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
24/01/1324 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN SONN / 13/12/2012 |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN ROBERT CAMPBELL MACMILLAN / 13/12/2012 |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WALKER / 13/12/2012 |
13/12/1113 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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