SONORIZE LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
23/06/2523 June 2025 | Application to strike the company off the register |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2024-04-30 |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Memorandum and Articles of Association |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Change of share class name or designation |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Particulars of variation of rights attached to shares |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/01/224 January 2022 | Registered office address changed from Clock Offices, High Street Bishops Waltham Southampton SO32 1AA to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 2022-01-04 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-04-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/09/1920 September 2019 | 30/04/19 UNAUDITED ABRIDGED |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/09/1826 September 2018 | 30/04/18 UNAUDITED ABRIDGED |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/10/1716 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
06/09/166 September 2016 | 30/04/16 TOTAL EXEMPTION FULL |
08/08/168 August 2016 | APPOINTMENT TERMINATED, SECRETARY CLOCK SECRETARIAL LTD |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | DIRECTOR APPOINTED MRS JOANNA FRANCES LOWE |
28/04/1628 April 2016 | 11/04/16 STATEMENT OF CAPITAL GBP 2 |
20/04/1620 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/04/143 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
15/05/1215 May 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
19/04/1119 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
12/04/1012 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOCK SECRETARIAL LTD / 02/04/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES LOWE / 02/04/2010 |
12/04/1012 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
02/04/072 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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