This company is commonly known as Sonic Admin Limited. The company was founded 15 years ago and was given the registration number 06610723. The firm's registered office is in RIPLEY. You can find them at 3 Derby Road, , Ripley, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SONIC ADMIN LIMITED |
---|---|---|
Company Number | : | 06610723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Derby Road, Ripley, Derbyshire, England, DE5 3EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Red House Lane, Bexleyheath, England, DA6 8JD | Director | 06 April 2016 | Active |
20, Red House Lane, Bexleyheath, United Kingdom, DA6 8JD | Director | 04 June 2008 | Active |
409-411, Croydon Road, Beckenham, United Kingdom, BR3 3PP | Corporate Secretary | 04 June 2008 | Active |
Mrs Sonia Maud Lambert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Red House Lane, Bexleyheath, Kent, United Kingdom, DA6 8JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2023-10-14 | Gazette | Gazette filings brought up to date. | Download |
2023-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-06-22 | Address | Default companies house registered office address applied. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2016-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.