SONIC TECHNOLOGY (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-06 with updates |
05/08/255 August 2025 New | Micro company accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
02/01/252 January 2025 | Micro company accounts made up to 2024-04-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-06 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 9 Dunvegan Avenue Portlethen Aberdeen AB12 4NE on 2023-04-25 |
02/12/222 December 2022 | Registered office address changed from 18 Ratho Drive Cumbernauld Glasgow G68 0GG to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 2022-12-02 |
02/12/222 December 2022 | Notification of Peter Robertson as a person with significant control on 2022-12-02 |
02/12/222 December 2022 | Cessation of Alan Stone as a person with significant control on 2022-12-02 |
02/12/222 December 2022 | Termination of appointment of Elizabeth Paterson Hardie Miller as a director on 2022-12-02 |
02/12/222 December 2022 | Termination of appointment of Alan Edward Stone as a director on 2022-12-02 |
02/12/222 December 2022 | Termination of appointment of Elizabeth Paterson Hardie Miller as a secretary on 2022-12-02 |
02/12/222 December 2022 | Appointment of Mr Peter Robertson as a director on 2022-12-02 |
02/12/222 December 2022 | Cessation of Elizabeth Paterson Hardie Miller as a person with significant control on 2022-12-02 |
02/12/222 December 2022 | Notification of Nicola Robertson as a person with significant control on 2022-12-02 |
02/11/222 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-04-30 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
10/11/1510 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/11/1410 November 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
05/11/135 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
21/12/1221 December 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/11/119 November 2011 | Annual return made up to 1 November 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/11/102 November 2010 | Annual return made up to 1 November 2010 with full list of shareholders |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD STONE / 13/11/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH PATERSON HARDIE MILLER / 13/11/2009 |
13/11/0913 November 2009 | Annual return made up to 1 November 2009 with full list of shareholders |
28/02/0928 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 102 IVANHOE ROAD GREENFAULDS CUMBERNAULD LANARKSHIRE G67 4BH |
27/03/0827 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MILLER / 05/12/2007 |
27/03/0827 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN STONE / 05/12/2007 |
04/02/084 February 2008 | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/05/0714 May 2007 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07 |
20/11/0620 November 2006 | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/11/0511 November 2005 | NEW DIRECTOR APPOINTED |
11/11/0511 November 2005 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 102 IVANHOE ROAD CUMBERNAULD GLASGOW G67 4BH |
11/11/0511 November 2005 | NEW DIRECTOR APPOINTED |
07/11/057 November 2005 | SECRETARY RESIGNED |
07/11/057 November 2005 | DIRECTOR RESIGNED |
01/11/051 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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