SONA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Appointment of Mr Justin Shih as a director on 2025-05-01

View Document

13/05/2513 May 2025 Termination of appointment of Iain Matthew Colquhoun as a director on 2025-05-01

View Document

04/04/254 April 2025 Second filing of Confirmation Statement dated 2024-03-06

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2023-06-06

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/12/246 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

04/01/244 January 2024 Amended group of companies' accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

25/02/2225 February 2022 Appointment of Mr Iain Matthew Colquhoun as a director on 2022-02-03

View Document

14/12/2114 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/01/2031 January 2020 SOLVENCY STATEMENT DATED 31/01/20

View Document

31/01/2031 January 2020 STATEMENT BY DIRECTORS

View Document

31/01/2031 January 2020 31/01/20 STATEMENT OF CAPITAL GBP 4

View Document

31/01/2031 January 2020 CANCELLATION OF SHARE PREMIUM ACCOUNT 31/01/2020

View Document

02/01/202 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN BRIAN AYLWARD / 27/05/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN AYLWARD / 27/05/2019

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM GREEN PARK HOUSE 15 STRATTON STREET LONDON W1J 8LQ UNITED KINGDOM

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 4

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 01/02/18 STATEMENT OF CAPITAL GBP 3

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2017

View Document

19/09/1719 September 2017 14/08/17 STATEMENT OF CAPITAL GBP 2

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN AYLWARD / 16/08/2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM C/O SIMMONS & SIMMONS LLP 1 ROPEMAKER STREET LONDON EC2Y 9SS

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK HARNEY

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR JOHN BRIAN AYLWARD

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 31 HILL STREET LONDON W1J 5LS UNITED KINGDOM

View Document

07/03/167 March 2016 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