SONIC GOLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Change of details for Gpr Property Ltd as a person with significant control on 2025-10-01 |
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-15 with no updates |
| 19/08/2519 August 2025 | Total exemption full accounts made up to 2024-09-30 |
| 17/10/2417 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 15/11/2315 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 05/04/235 April 2023 | Termination of appointment of Gita Ben Soni as a director on 2023-04-05 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 17/07/2017 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 20/11/1720 November 2017 | PSC'S CHANGE OF PARTICULARS / GPR PROPERTY LTD / 06/04/2016 |
| 20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 26/06/1726 June 2017 | DIRECTOR APPOINTED MR KAVIT MUKUND HATHI |
| 21/06/1721 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 14/01/1714 January 2017 | DISS40 (DISS40(SOAD)) |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 10/01/1710 January 2017 | FIRST GAZETTE |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 01/11/151 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 17/04/1517 April 2015 | CURRSHO FROM 31/10/2015 TO 30/09/2015 |
| 27/03/1527 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092701830001 |
| 20/10/1420 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ ENGLAND |
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