SONNAH CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Micro company accounts made up to 2024-03-31 |
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-10 with updates |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-04-10 with updates |
| 10/04/2410 April 2024 | Change of details for Mr Ashley Bailey as a person with significant control on 2024-04-10 |
| 10/04/2410 April 2024 | Director's details changed for Mr Ashley Bailey on 2024-04-10 |
| 09/04/249 April 2024 | Micro company accounts made up to 2023-03-31 |
| 08/04/248 April 2024 | Change of details for Mr Ashley Bailey as a person with significant control on 2024-04-08 |
| 08/04/248 April 2024 | Director's details changed for Mr Ashley Bailey on 2024-04-08 |
| 08/04/248 April 2024 | Registered office address changed from Southleat House Albaston Gunnislake Cornwall PL18 9EZ England to C/O Complete Hq 2 Bridge Court Kingsmill Road Saltash Cornwall PL12 6LS on 2024-04-08 |
| 06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
| 06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 13/10/2313 October 2023 | Micro company accounts made up to 2022-03-31 |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | Confirmation statement made on 2023-04-10 with updates |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-04-10 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 11/10/2111 October 2021 | Registered office address changed from Chi Bella 323 New Road Saltash PL12 6HL England to Southleat House Albaston Gunnislake Cornwall PL18 9EZ on 2021-10-11 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
| 15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BAILEY / 15/04/2020 |
| 15/04/2015 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ASHLEY BAILEY / 20/06/2019 |
| 15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BAILEY / 20/06/2019 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/08/196 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ASHLEY BAILEY / 19/06/2019 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | 14/03/18 STATEMENT OF CAPITAL GBP 100 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 13/07/1713 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ASHLEY BAILEY / 13/07/2017 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 11 THE GREEN LOWER BURRATON SALTASH PL12 4SQ ENGLAND |
| 13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/04/1622 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/09/1529 September 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM ENSIGN HOUSE PARKWAY COURT LONGBRIDGE ROAD, MARSH MILLS PLYMOUTH DEVON PL6 8LR |
| 06/05/156 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM COUNTRYWIDE HOUSE 166 FORE STREET SALTASH CORNWALL PL12 6JR |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 29/04/1429 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
| 10/04/1310 April 2013 | 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