SONATA SECURITY LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

13/11/2413 November 2024 Change of details for Drayton Building Services Limited as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from 9 - 11 Drayton High Road, Drayton, Norwich Norfolk NR8 6AH to 9 - 11 Drayton High Road, Drayton Norwich Norfolk NR8 6AH on 2024-11-12

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

09/08/249 August 2024 Director's details changed for Andrew Hannah on 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

04/10/184 October 2018 SECRETARY APPOINTED MR ROBERT JOHN ALFLATT

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN GIBBINS

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/08/187 August 2018 SECRETARY APPOINTED MR JONATHAN MARTIN GIBBINS

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT ALFLATT

View Document

14/05/1814 May 2018 ADOPT ARTICLES 26/04/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY PETER BUSSEY

View Document

01/12/171 December 2017 SECRETARY APPOINTED MR ROBERT JOHN ALFLATT

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR MATTHEW JOHN TORODE

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SMALLWOOD

View Document

08/08/178 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 28/04/16 NO CHANGES

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN GIBSON

View Document

21/03/1121 March 2011 SECRETARY APPOINTED MR PETER CHARLES BUSSEY

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY GERALD DANIELS

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR DAVID JOHN SMALLWOOD

View Document

24/08/1024 August 2010 ADOPT ARTICLES 28/07/2010

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLACK

View Document

18/05/1018 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM VICTOR DANIELS / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CHARLES GIBSON / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAROLD BLACK / 01/10/2009

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR ROGER ROUGHT

View Document

14/05/0814 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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