SONRAI ANALYTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMemorandum and Articles of Association

View Document

07/08/257 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewTermination of appointment of Paul Jones as a director on 2025-08-04

View Document

04/08/254 August 2025 NewAppointment of Mr Tommy Michael Gerald O'sullivan as a director on 2025-08-04

View Document

04/08/254 August 2025 NewTermination of appointment of Brian Aidan Mccaul as a director on 2025-08-04

View Document

04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-08-04

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-05-20

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Registered office address changed from Research & Enterprise 63 University Road Belfast BT7 1NF Northern Ireland to Concourse Building 2 Unit 2, Suite 1 Queens Road Belfast BT3 9DT on 2024-08-01

View Document

11/07/2411 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-27

View Document

10/07/2410 July 2024 Withdrawal of a person with significant control statement on 2024-07-10

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

10/07/2410 July 2024 Notification of Darragh Mcart as a person with significant control on 2024-07-05

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

22/09/2322 September 2023 Appointment of Mr Paul Jones as a director on 2023-09-15

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

14/07/2314 July 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

21/12/2221 December 2022 Termination of appointment of Peter William Hamilton as a director on 2022-11-23

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-02-28

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-20

View Document

06/04/226 April 2022 Resolutions

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUBIS LTD

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR DARRAGH MCART / 16/03/2020

View Document

12/05/2012 May 2020 16/03/20 STATEMENT OF CAPITAL GBP 2.8593

View Document

04/05/204 May 2020 SECOND FILED SH01 - 16/03/20 STATEMENT OF CAPITAL GBP 2.7939

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR PETER WILLIAM HAMILTON

View Document

14/04/2014 April 2020 16/03/20 STATEMENT OF CAPITAL GBP 2.8527

View Document

24/03/2024 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/2024 March 2020 SUB-DIVISION OF SHARES 27/01/2020

View Document

24/03/2024 March 2020 03/02/20 STATEMENT OF CAPITAL GBP 2.1176

View Document

24/03/2024 March 2020 SUB-DIVISION 27/01/20

View Document

24/03/2024 March 2020 ADOPT ARTICLES 02/02/2020

View Document

24/03/2024 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 2.1764

View Document

18/03/2018 March 2020 SUB-DIVISION OF SHARES 27/01/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

05/07/195 July 2019 SUBDIVISION OF SHARES 06/03/2019

View Document

05/07/195 July 2019 SUB-DIVISION 06/03/19

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR BRIAN AIDAN MCCAUL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR DARACH NEESON

View Document

06/02/186 February 2018 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