SONNEDIX MIDDLEFIELD LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr Matei Alexandru as a director on 2025-07-28

View Document

29/07/2529 July 2025 NewTermination of appointment of Philip James Kemp as a director on 2025-07-28

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Appointment of Mr. David Hartley Bateman as a director on 2024-05-08

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-17 with updates

View Document

28/03/2428 March 2024 Appointment of Mr. Philip James Kemp as a director on 2024-02-28

View Document

28/03/2428 March 2024 Termination of appointment of William Andrew Catlin-Hallett as a director on 2024-02-28

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

08/02/248 February 2024 Notification of Sonnedix Uk Ponte Ltd as a person with significant control on 2024-02-06

View Document

08/02/248 February 2024 Cessation of Sonnedix Uk Holdings Limited as a person with significant control on 2024-02-06

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

23/03/2323 March 2023 Appointment of Mr Jean-Philippe Fau as a director on 2023-02-28

View Document

16/03/2316 March 2023 Termination of appointment of Marissa Catherine Corda as a director on 2023-02-28

View Document

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

View Document

20/12/2220 December 2022 Termination of appointment of Tara Reale as a director on 2022-11-29

View Document

20/12/2220 December 2022 Termination of appointment of Alexandra Sian Desouza as a director on 2022-11-29

View Document

20/12/2220 December 2022 Appointment of Ms Samantha Anne Packwood as a director on 2022-11-29

View Document

20/12/2220 December 2022 Appointment of Ms Marissa Catherine Corda as a director on 2022-11-29

View Document

20/12/2220 December 2022 Appointment of Mr William Andrew Catlin-Hallett as a director on 2022-11-29

View Document

20/12/2220 December 2022 Certificate of change of name

View Document

20/12/2220 December 2022 Cessation of Lightsource Holdings 3 Limited as a person with significant control on 2022-11-29

View Document

20/12/2220 December 2022 Notification of Sonnedix Uk Holdings Limited as a person with significant control on 2022-11-29

View Document

05/04/225 April 2022 Termination of appointment of Ian David Hardie as a director on 2022-04-05

View Document

28/03/2228 March 2022 Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 2022-03-23

View Document

18/02/2218 February 2022 Appointment of Tara Reale as a director on 2022-01-21

View Document

18/02/2218 February 2022 Appointment of Alexandra Sian Desouza as a director on 2022-01-21

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

11/02/1911 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

05/02/185 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

05/02/185 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

05/02/185 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

05/02/185 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

05/12/175 December 2017 CESSATION OF LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED AS A PSC

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE HOLDINGS 3 LIMITED

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREEN BOUTONNAT / 14/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREEN BOUTONNAT / 14/11/2016

View Document

11/04/1611 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

15/10/1515 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 5TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

17/03/1417 March 2014 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