Download leads from Nexok and grow your business. Find out more

Sonavision Limited

Documents

Total Documents147
Total Pages605

Filing History

30 December 2020Micro company accounts made up to 31 December 2019
11 September 2020Confirmation statement made on 31 August 2020 with no updates
30 September 2019Micro company accounts made up to 31 December 2018
3 September 2019Confirmation statement made on 31 August 2019 with no updates
3 September 2019Director's details changed for Mr Ravindra Babu Chandu on 2 September 2019
3 September 2019Change of details for Mr Ravindra Babu Chandu as a person with significant control on 2 September 2019
25 September 2018Micro company accounts made up to 31 December 2017
31 August 2018Confirmation statement made on 31 August 2018 with no updates
28 September 2017Confirmation statement made on 21 September 2017 with no updates
28 September 2017Confirmation statement made on 21 September 2017 with no updates
27 September 2017Micro company accounts made up to 31 December 2016
27 September 2017Micro company accounts made up to 31 December 2016
2 November 2016Confirmation statement made on 21 September 2016 with updates
2 November 2016Confirmation statement made on 21 September 2016 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
2 October 2015Accounts for a small company made up to 31 December 2014
2 October 2015Accounts for a small company made up to 31 December 2014
21 September 2015Termination of appointment of Atle Lohrmann as a director on 21 September 2015
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30,000
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30,000
21 September 2015Termination of appointment of Atle Lohrmann as a director on 21 September 2015
11 July 2015Registration of charge SC2604450002, created on 3 July 2015
11 July 2015Registration of charge SC2604450002, created on 3 July 2015
11 July 2015Registration of charge SC2604450002, created on 3 July 2015
12 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 30,000
12 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 30,000
12 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 30,000
23 April 2014Accounts for a small company made up to 31 December 2013
23 April 2014Accounts for a small company made up to 31 December 2013
14 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 30,000
14 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 30,000
14 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 30,000
9 December 2013Appointment of Mr Atle Lohrmann as a director
9 December 2013Appointment of Mr Atle Lohrmann as a director
9 December 2013Termination of appointment of Tore Hofstad as a director
9 December 2013Termination of appointment of Tore Hofstad as a director
6 August 2013Accounts for a small company made up to 31 December 2012
6 August 2013Accounts for a small company made up to 31 December 2012
3 May 2013Director's details changed for Mr Ravindra Babu Chandu on 3 May 2013
3 May 2013Director's details changed for Mr Ravindra Babu Chandu on 3 May 2013
3 May 2013Director's details changed for Tore Hofstad on 3 May 2013
3 May 2013Director's details changed for Tore Hofstad on 3 May 2013
3 May 2013Director's details changed for Tore Hofstad on 3 May 2013
3 May 2013Director's details changed for Mr Ravindra Babu Chandu on 3 May 2013
1 March 2013Termination of appointment of Robert Wilkinson as a director
1 March 2013Termination of appointment of Robert Wilkinson as a director
18 February 2013Annual return made up to 8 December 2012 with a full list of shareholders
18 February 2013Appointment of Mr Ravindra Babu Chandu as a director
18 February 2013Annual return made up to 8 December 2012 with a full list of shareholders
18 February 2013Appointment of Mr Ravindra Babu Chandu as a director
18 February 2013Annual return made up to 8 December 2012 with a full list of shareholders
14 January 2013Registered office address changed from 12 Energy Development Centre Aberdeen Science and Energy Park Aberdeen Grampian AB23 8GD on 14 January 2013
14 January 2013Registered office address changed from 12 Energy Development Centre Aberdeen Science and Energy Park Aberdeen Grampian AB23 8GD on 14 January 2013
12 September 2012Accounts for a small company made up to 31 December 2011
12 September 2012Accounts for a small company made up to 31 December 2011
21 March 2012Annual return made up to 8 December 2011 with a full list of shareholders
21 March 2012Annual return made up to 8 December 2011 with a full list of shareholders
21 March 2012Annual return made up to 8 December 2011 with a full list of shareholders
20 March 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011
20 March 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011
25 February 2012Compulsory strike-off action has been discontinued
25 February 2012Compulsory strike-off action has been discontinued
22 February 2012Accounts for a small company made up to 31 January 2011
22 February 2012Accounts for a small company made up to 31 January 2011
27 January 2012First Gazette notice for compulsory strike-off
27 January 2012First Gazette notice for compulsory strike-off
5 December 2011Termination of appointment of Geoffrey Bush as a secretary
5 December 2011Termination of appointment of Geoffrey Bush as a secretary
5 December 2011Termination of appointment of Geoffrey Bush as a director
5 December 2011Termination of appointment of Geoffrey Bush as a director
5 December 2011Appointment of Tore Hofstad as a director
5 December 2011Appointment of Tore Hofstad as a director
27 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
27 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
27 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
10 May 2010Total exemption small company accounts made up to 31 January 2010
10 May 2010Total exemption small company accounts made up to 31 January 2010
8 April 2010Annual return made up to 8 December 2009 with a full list of shareholders
8 April 2010Annual return made up to 8 December 2009 with a full list of shareholders
8 April 2010Annual return made up to 8 December 2009 with a full list of shareholders
7 September 2009Secretary appointed geoffrey harris george bush
7 September 2009Secretary appointed geoffrey harris george bush
7 September 2009Appointment terminated director and secretary andrew williamson
7 September 2009Appointment terminated director and secretary andrew williamson
28 July 2009Registered office changed on 28/07/2009 from unit 16, denmore industrial estate, bridge of don aberdeen aberdeenshire AB23 8JW
28 July 2009Registered office changed on 28/07/2009 from unit 16, denmore industrial estate, bridge of don aberdeen aberdeenshire AB23 8JW
12 May 2009Total exemption small company accounts made up to 31 January 2009
12 May 2009Total exemption small company accounts made up to 31 January 2009
11 December 2008Return made up to 08/12/08; full list of members
11 December 2008Return made up to 08/12/08; full list of members
17 September 2008Total exemption small company accounts made up to 31 January 2008
17 September 2008Total exemption small company accounts made up to 31 January 2008
17 December 2007Return made up to 08/12/07; full list of members
17 December 2007Return made up to 08/12/07; full list of members
6 September 2007Director resigned
6 September 2007Director resigned
17 May 2007New director appointed
17 May 2007New director appointed
14 May 2007Total exemption small company accounts made up to 31 January 2007
14 May 2007Total exemption small company accounts made up to 31 January 2007
18 January 2007Return made up to 08/12/06; full list of members
18 January 2007Return made up to 08/12/06; full list of members
10 July 2006Total exemption small company accounts made up to 31 January 2006
10 July 2006Total exemption small company accounts made up to 31 January 2006
5 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
5 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
4 April 2005Total exemption small company accounts made up to 31 January 2005
4 April 2005Total exemption small company accounts made up to 31 January 2005
1 February 2005Return made up to 08/12/04; full list of members
1 February 2005Return made up to 08/12/04; full list of members
11 October 2004Accounting reference date extended from 31/12/04 to 31/01/05
11 October 2004Accounting reference date extended from 31/12/04 to 31/01/05
7 July 2004£ nc 1000/100000 21/06/04
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 July 2004£ nc 1000/100000 21/06/04
7 July 2004Ad 21/06/04--------- £ si 29996@1=29996 £ ic 4/30000
7 July 2004Ad 21/06/04--------- £ si 29996@1=29996 £ ic 4/30000
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 June 2004New secretary appointed
16 June 2004Secretary resigned
16 June 2004Registered office changed on 16/06/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA
16 June 2004Secretary resigned
16 June 2004Director's particulars changed
16 June 2004New secretary appointed
16 June 2004Registered office changed on 16/06/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA
16 June 2004Director's particulars changed
7 June 2004Partic of mort/charge *
7 June 2004Partic of mort/charge *
9 April 2004Director resigned
9 April 2004Director resigned
2 February 2004Company name changed ledge 770 LIMITED\certificate issued on 02/02/04
2 February 2004Company name changed ledge 770 LIMITED\certificate issued on 02/02/04
26 January 2004Ad 22/01/04--------- £ si 3@1=3 £ ic 1/4
26 January 2004Director resigned
26 January 2004New director appointed
26 January 2004New director appointed
26 January 2004New director appointed
26 January 2004Ad 22/01/04--------- £ si 3@1=3 £ ic 1/4
26 January 2004New director appointed
26 January 2004New director appointed
26 January 2004New director appointed
26 January 2004Director resigned
26 January 2004New director appointed
26 January 2004New director appointed
8 December 2003Incorporation
8 December 2003Incorporation
Sign up now to grow your client base. Plans & Pricing