SONDER RADIO LTD

Bonded Warehouse Bonded Warehouse, Manchester, M3 4AP, England
StatusACTIVE
Company No.10068347
CategoryPrivate Limited Company
Incorporated17 Mar 2016
Age8 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

SONDER RADIO LTD is an active private limited company with number 10068347. It was incorporated 8 years, 3 months, 15 days ago, on 17 March 2016. The company address is Bonded Warehouse Bonded Warehouse, Manchester, M3 4AP, England.



Company Fillings

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Mr Samuel John Oliveira

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-15

Officer name: Mr Samuel John Oliveira

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-15

Officer name: Ms Rachel Anne Roger

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Ms Rachel Anne Roger

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jemma Louise Tanswell

Notification date: 2023-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel John Oliveira

Notification date: 2023-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Capital cancellation shares

Date: 08 Apr 2021

Action Date: 03 Mar 2021

Category: Capital

Type: SH06

Date: 2021-03-03

Capital : 4 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beena Rameshchandra Khetani

Termination date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-18

Psc name: Ms Rachel Anne Roger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Miss Beena Rameshchandra Khetani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-07

Old address: Old Granada Studios 2 Atherton Street Manchester M3 3GS United Kingdom

New address: Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Mar 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-22

Old address: Ogs Works 2 Atherton Street Manchester M3 3GS England

New address: Old Granada Studios 2 Atherton Street Manchester M3 3GS

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-18

Old address: 10 Watts Street Manchester M19 2TR England

New address: Ogs Works 2 Atherton Street Manchester M3 3GS

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Miss Jemma Louise Tanswell

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Miss Beena Rameshchandra Khetani

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Ms Rachel Anne Roger

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Mr Samuel John Oliveira

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-23

Old address: 9 Hartington Road Chorlton Manchester M21 8UZ England

New address: 10 Watts Street Manchester M19 2TR

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Incorporation company

Date: 17 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMA INSPECTION SERVICES LIMITED

FIRST FLOOR, UNIT 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC372560
Status:ACTIVE
Category:Private Limited Company

JUST DELIVERY LTD

WOODHOUSE COTTAGE,HALIFAX,HX3 0UW

Number:10058622
Status:ACTIVE
Category:Private Limited Company

KOKOA UK LIMITED

13 THE DOWNS,ALTRINCHAM,WA14 2QD

Number:10815939
Status:ACTIVE
Category:Private Limited Company

ONETEN TECHNOLOGIES LIMITED

OAKLEIGH LODGE WEST LANE,SHIPLEY,BD17 5DL

Number:11670208
Status:ACTIVE
Category:Private Limited Company

R & D HOLMES LIMITED

42 AISBY DRIVE,DONCASTER,DN11 0YY

Number:08757756
Status:ACTIVE
Category:Private Limited Company

RUSHENDON DEV LTD

32 BRIERLEY CLOSE,DUNSTABLE,LU6 3NB

Number:08831861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source