SONOBEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

13/03/2513 March 2025 Accounts for a small company made up to 2024-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

18/04/2418 April 2024 Accounts for a small company made up to 2023-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

22/06/2322 June 2023 Accounts for a small company made up to 2022-12-31

View Document

26/05/2326 May 2023 Termination of appointment of Cornelis Joost Vertooren as a director on 2023-05-18

View Document

14/12/2214 December 2022 Registered office address changed from The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX England to Unit 405 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN on 2022-12-14

View Document

06/05/226 May 2022 Accounts for a small company made up to 2021-12-31

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

14/09/1714 September 2017 CESSATION OF IAN RONALD MCCORMICK AS A PSC

View Document

14/09/1714 September 2017 CESSATION OF ANTHONY WILLIAM MACKWOOD LING AS A PSC

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERFORD UK LIMITED

View Document

08/02/178 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MS ADRIANA JOHANNA VERTOOREN

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE CHALMERS

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL ELFORD

View Document

18/01/1718 January 2017 SECRETARY APPOINTED DR DANIEL PETER ELFORD

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR CORNELIS JOOST VERTOOREN

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LING

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MCCORMICK

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE WHITAKER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 22/07/16 STATEMENT OF CAPITAL GBP 2719.64

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED DR LUKE CHALMERS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM
THE MANSION BUILDING RESEARCH ESTABLISHMENT
BUCKNALLS LANE
WATFORD
HERTFORDSHIRE
WD25 9XX
ENGLAND

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM
LAKE VIEW HOUSE WILTON DRIVE
WARWICK
WARWICKSHIRE
CV34 6RG

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GOOCH

View Document

06/10/156 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 04/12/14 STATEMENT OF CAPITAL GBP 2448.64

View Document

26/01/1526 January 2015 20/11/14 STATEMENT OF CAPITAL GBP 2348.64

View Document

20/01/1520 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

25/11/1425 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1415 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 PREVSHO FROM 31/08/2014 TO 30/04/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN RONALD MCCORMICK / 01/04/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM MACKWOOD LING / 01/04/2014

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED DR JOANNE LYNSEY WHITAKER

View Document

28/03/1428 March 2014 SUB-DIVISION
26/02/14

View Document

28/03/1428 March 2014 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

28/03/1428 March 2014 ADOPT ARTICLES 28/02/2014

View Document

28/03/1428 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1428 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 448.64

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED IAN RONALD MCCORMICK

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED ANTHONY WILLIAM MACKWOOD LING

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
LOUGHBOROUGH INNOVATION CENTRE HOLYWELL SCIENCE AND ENTERPRISE PARK
ASHBY ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3AQ
ENGLAND

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR FEODOR KUSMARTSEV

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 08/05/13 STATEMENT OF CAPITAL GBP 200

View Document

30/05/1330 May 2013 COMPANY BUSINESS 08/05/2013

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED PAUL GOOCH

View Document

29/05/1329 May 2013 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED PROFESSOR FEODOR KUSMARTSEV

View Document

29/05/1329 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 200

View Document

29/05/1329 May 2013 ADOPT ARTICLES 08/05/2013

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM
2 PEACOCK COTTAGE
MAIN ROAD CABOURNE
MARKET RASEN
WEST LINDSEY
LN7 6HU
UNITED KINGDOM

View Document

31/08/1231 August 2012 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