SONATE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-29 |
15/10/2415 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Compulsory strike-off action has been discontinued |
14/10/2414 October 2024 | Confirmation statement made on 2024-07-07 with no updates |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-29 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-06-29 |
17/03/2317 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
23/10/2223 October 2022 | Confirmation statement made on 2022-07-07 with no updates |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-06-30 |
04/04/224 April 2022 | Previous accounting period shortened from 2021-07-06 to 2021-06-30 |
15/02/2215 February 2022 | Registered office address changed from Flat 7 Clarence Court 64 Friern Park London N12 9LA England to 9 Links View London N3 1RN on 2022-02-15 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | 06/07/20 UNAUDITED ABRIDGED |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
06/07/206 July 2020 | Annual accounts for year ending 06 Jul 2020 |
28/03/2028 March 2020 | 06/07/19 UNAUDITED ABRIDGED |
10/08/1910 August 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
06/07/196 July 2019 | Annual accounts for year ending 06 Jul 2019 |
28/03/1928 March 2019 | 06/07/18 UNAUDITED ABRIDGED |
16/08/1816 August 2018 | REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 56 RAVENSHAW STREET LONDON NW6 1NW |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
06/07/186 July 2018 | Annual accounts for year ending 06 Jul 2018 |
31/03/1831 March 2018 | 06/07/17 UNAUDITED ABRIDGED |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
06/07/176 July 2017 | Annual accounts for year ending 06 Jul 2017 |
14/01/1714 January 2017 | Annual accounts small company total exemption made up to 6 July 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts for year ending 06 Jul 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 6 July 2015 |
20/07/1520 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts for year ending 06 Jul 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 6 July 2014 |
01/08/141 August 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
06/07/146 July 2014 | Annual accounts for year ending 06 Jul 2014 |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM FLAT 255 BERGLEN COURT 7 BRANCH ROAD LONDON E14 7JZ UNITED KINGDOM |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 6 July 2013 |
02/09/132 September 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 6 July 2012 |
10/07/1210 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 6 July 2011 |
12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ISABELLE GALES / 11/07/2011 |
12/07/1112 July 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
11/07/1111 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / ISABELLE GALES / 11/07/2011 |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 6 July 2010 |
18/11/1018 November 2010 | REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 18 FARTHING FIELDS LONDON E1W 3QG |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE GALES / 07/07/2010 |
03/08/103 August 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
21/07/1021 July 2010 | PREVSHO FROM 31/07/2010 TO 06/07/2010 |
15/07/0915 July 2009 | DIRECTOR AND SECRETARY APPOINTED ISABELLE GALES |
07/07/097 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/07/097 July 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
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