SONIC TECHNOLOGY (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

05/08/255 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

02/01/252 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

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

View Document

02/12/222 December 2022 Notification of Peter Robertson as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Cessation of Alan Stone as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Termination of appointment of Elizabeth Paterson Hardie Miller as a director on 2022-12-02

View Document

02/12/222 December 2022 Termination of appointment of Alan Edward Stone as a director on 2022-12-02

View Document

02/12/222 December 2022 Termination of appointment of Elizabeth Paterson Hardie Miller as a secretary on 2022-12-02

View Document

02/12/222 December 2022 Appointment of Mr Peter Robertson as a director on 2022-12-02

View Document

02/12/222 December 2022 Cessation of Elizabeth Paterson Hardie Miller as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Notification of Nicola Robertson as a person with significant control on 2022-12-02

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-04-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/11/1510 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/11/1410 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/12/1221 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/119 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/11/102 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD STONE / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH PATERSON HARDIE MILLER / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 102 IVANHOE ROAD GREENFAULDS CUMBERNAULD LANARKSHIRE G67 4BH

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MILLER / 05/12/2007

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STONE / 05/12/2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 102 IVANHOE ROAD CUMBERNAULD GLASGOW G67 4BH

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 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