D SONAR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with updates |
07/04/257 April 2025 | Cessation of Niveditha Reddy Gandavarapu as a person with significant control on 2025-04-07 |
03/02/253 February 2025 | Unaudited abridged accounts made up to 2024-04-30 |
04/09/244 September 2024 | Change of details for Mr Lallitendra Kankanala as a person with significant control on 2024-09-04 |
04/09/244 September 2024 | Notification of Niveditha Reddy Gandavarapu as a person with significant control on 2024-09-04 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with updates |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
15/04/2415 April 2024 | Change of details for Mr Lallitendra Kankanala as a person with significant control on 2024-04-15 |
15/04/2415 April 2024 | Cessation of Niveditha Reddy Gandavarapu as a person with significant control on 2024-04-15 |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-25 with updates |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/02/2126 February 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
18/03/1618 March 2016 | DIRECTOR APPOINTED MR LALLITENDRA KANKANALA |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/04/1515 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS NIVEDITHA REDDY GANDAVARAPU / 15/04/2015 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIVEDITHA REDDY GANDAVARAPU / 12/05/2014 |
12/05/1412 May 2014 | DIRECTOR APPOINTED MR NIVEDITHA REDDY GANDAVARAPU |
12/05/1412 May 2014 | 15/04/14 STATEMENT OF CAPITAL GBP 100 |
24/04/1424 April 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
14/04/1414 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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