SIONIC UK SUBCO LIMITED

Company Documents

DateDescription
12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

02/12/242 December 2024 Termination of appointment of Antonio Debiase as a director on 2024-12-02

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

04/10/244 October 2024 Application to strike the company off the register

View Document

15/07/2415 July 2024 Notification of Sionic Global (Cbl) Limited as a person with significant control on 2024-06-26

View Document

15/07/2415 July 2024 Cessation of Catalyst Debtco Limited as a person with significant control on 2024-06-26

View Document

15/07/2415 July 2024 Cessation of Sionic Global (Cbl) Limited as a person with significant control on 2024-06-28

View Document

15/07/2415 July 2024 Notification of Davies Global (Ctl) Limited as a person with significant control on 2024-06-28

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024 Statement of capital on 2024-06-24

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024

View Document

12/06/2412 June 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

09/05/249 May 2024

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

01/11/221 November 2022 Change of details for Catalyst Debtco Limited as a person with significant control on 2022-11-01

View Document

27/10/2227 October 2022 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2022-10-27

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

21/12/2121 December 2021 Satisfaction of charge 119067410001 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 119067410002 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 119067410003 in full

View Document

20/12/2120 December 2021 Termination of appointment of Richard Nathan Cowen as a director on 2021-12-03

View Document

17/12/2117 December 2021 Appointment of Antonio Debiase as a director on 2021-12-03

View Document

17/12/2117 December 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

17/12/2117 December 2021 Registered office address changed from 111 Old Broad Street London EC2N 1AP United Kingdom to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Mark Neil Grocott as a director on 2021-12-03

View Document

17/12/2117 December 2021 Termination of appointment of Craig Lance Sher as a director on 2021-12-03

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR RICHARD NATHAN COWEN

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR CRAIG LANCE SHER

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDDLETON

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SOLWAY

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR DIDIER FAURE

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119067410002

View Document

09/05/199 May 2019 CESSATION OF CATALYST BIDCO LIMITED AS A PSC

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALYST DEBTCO LIMITED

View Document

11/04/1911 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 136

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119067410001

View Document

26/03/1926 March 2019 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