SONNEDIX MIDDLEFIELD LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Appointment of Mr Matei Alexandru as a director on 2025-07-28 |
29/07/2529 July 2025 New | Termination of appointment of Philip James Kemp as a director on 2025-07-28 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
09/10/249 October 2024 | Full accounts made up to 2023-12-31 |
16/05/2416 May 2024 | Appointment of Mr. David Hartley Bateman as a director on 2024-05-08 |
03/05/243 May 2024 | Confirmation statement made on 2024-03-17 with updates |
28/03/2428 March 2024 | Appointment of Mr. Philip James Kemp as a director on 2024-02-28 |
28/03/2428 March 2024 | Termination of appointment of William Andrew Catlin-Hallett as a director on 2024-02-28 |
14/02/2414 February 2024 | Memorandum and Articles of Association |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Resolutions |
08/02/248 February 2024 | Notification of Sonnedix Uk Ponte Ltd as a person with significant control on 2024-02-06 |
08/02/248 February 2024 | Cessation of Sonnedix Uk Holdings Limited as a person with significant control on 2024-02-06 |
05/10/235 October 2023 | Full accounts made up to 2022-12-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-17 with updates |
23/03/2323 March 2023 | Appointment of Mr Jean-Philippe Fau as a director on 2023-02-28 |
16/03/2316 March 2023 | Termination of appointment of Marissa Catherine Corda as a director on 2023-02-28 |
20/12/2220 December 2022 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 90 Union Street London SE1 0NW on 2022-12-20 |
20/12/2220 December 2022 | Termination of appointment of Tara Reale as a director on 2022-11-29 |
20/12/2220 December 2022 | Termination of appointment of Alexandra Sian Desouza as a director on 2022-11-29 |
20/12/2220 December 2022 | Appointment of Ms Samantha Anne Packwood as a director on 2022-11-29 |
20/12/2220 December 2022 | Appointment of Ms Marissa Catherine Corda as a director on 2022-11-29 |
20/12/2220 December 2022 | Appointment of Mr William Andrew Catlin-Hallett as a director on 2022-11-29 |
20/12/2220 December 2022 | Certificate of change of name |
20/12/2220 December 2022 | Cessation of Lightsource Holdings 3 Limited as a person with significant control on 2022-11-29 |
20/12/2220 December 2022 | Notification of Sonnedix Uk Holdings Limited as a person with significant control on 2022-11-29 |
05/04/225 April 2022 | Termination of appointment of Ian David Hardie as a director on 2022-04-05 |
28/03/2228 March 2022 | Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 2022-03-23 |
18/02/2218 February 2022 | Appointment of Tara Reale as a director on 2022-01-21 |
18/02/2218 February 2022 | Appointment of Alexandra Sian Desouza as a director on 2022-01-21 |
06/10/216 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
11/02/2011 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
29/04/1929 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
11/02/1911 February 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
10/12/1810 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
05/02/185 February 2018 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17 |
05/02/185 February 2018 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17 |
05/02/185 February 2018 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17 |
05/02/185 February 2018 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17 |
05/12/175 December 2017 | CESSATION OF LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED AS A PSC |
05/12/175 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE HOLDINGS 3 LIMITED |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
03/02/173 February 2017 | FULL ACCOUNTS MADE UP TO 30/04/16 |
18/11/1618 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREEN BOUTONNAT / 14/11/2016 |
17/11/1617 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREEN BOUTONNAT / 14/11/2016 |
11/04/1611 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
22/12/1522 December 2015 | CURREXT FROM 31/03/2016 TO 30/04/2016 |
15/10/1515 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
09/04/159 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
08/12/148 December 2014 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 5TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM |
17/03/1417 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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