SONREX GROUP LIMITED

Company Documents

DateDescription
04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

11/05/1811 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

22/05/1722 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 78199

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

08/07/158 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

19/03/1519 March 2015 30/09/14 STATEMENT OF CAPITAL GBP 65000

View Document

13/03/1513 March 2015 SECOND FILING WITH MUD 13/02/15 FOR FORM AR01

View Document

18/02/1518 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1430 June 2014 COMPANY NAME CHANGED SONREX LTD CERTIFICATE ISSUED ON 30/06/14

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM, 8 NAPIER AVENUE, LONDON, SW6 3PT, ENGLAND

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM, C/O CHANTER, BROWNE & CURRY, 1, PLATO PLACE 72-74, ST. DIONIS ROAD, LONDON, SW6 4TU, ENGLAND

View Document

29/04/1429 April 2014 COMPANY NAME CHANGED SMART WINDOW TECHNOLOGY LTD CERTIFICATE ISSUED ON 29/04/14

View Document

27/02/1427 February 2014 COMPANY NAME CHANGED SMARTWINDOWS LIMITED CERTIFICATE ISSUED ON 27/02/14

View Document

15/02/1415 February 2014 APPOINTMENT TERMINATED, DIRECTOR HARRIET SMART

View Document

13/02/1413 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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