SONAR SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/01/2521 January 2025 | Compulsory strike-off action has been discontinued |
| 21/01/2521 January 2025 | Compulsory strike-off action has been discontinued |
| 20/01/2520 January 2025 | Confirmation statement made on 2024-10-24 with no updates |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | Accounts for a dormant company made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 23/02/2423 February 2024 | Confirmation statement made on 2023-10-24 with no updates |
| 30/11/2330 November 2023 | Accounts for a dormant company made up to 2023-06-30 |
| 02/07/232 July 2023 | Registered office address changed from Mill Farm Broughton Road Salford Milton Keynes MK17 8BQ England to 85 Great Portland Street London W1W 7LT on 2023-07-02 |
| 02/07/232 July 2023 | Director's details changed for Ms Trine Helen Flatekval on 2023-07-02 |
| 29/06/2329 June 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 12/01/2312 January 2023 | Compulsory strike-off action has been discontinued |
| 12/01/2312 January 2023 | Compulsory strike-off action has been discontinued |
| 11/01/2311 January 2023 | Confirmation statement made on 2022-10-24 with no updates |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/02/1926 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 30/05/1830 May 2018 | PSC'S CHANGE OF PARTICULARS / MS TRINE HELEN FLATEKVAL / 08/09/2017 |
| 29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 28 THE RYDE HATFIELD AL9 5DL UNITED KINGDOM |
| 01/06/171 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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