SONIC GAMES LIMITED

22 Vernon Drive, Shrewsbury, SY1 3TF, Shropshire, England
StatusACTIVE
Company No.06815088
CategoryPrivate Limited Company
Incorporated10 Feb 2009
Age15 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

SONIC GAMES LIMITED is an active private limited company with number 06815088. It was incorporated 15 years, 3 months, 19 days ago, on 10 February 2009. The company address is 22 Vernon Drive, Shrewsbury, SY1 3TF, Shropshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-19

Old address: Bank House 8 Cherry Street Birmingham B2 5AL England

New address: 22 Vernon Drive Shrewsbury Shropshire SY1 3TF

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

New address: Bank House 8 Cherry Street Birmingham B25AL

Old address: 22 Vernon Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TF United Kingdom

Change date: 2021-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Phillip Reeves

Change date: 2019-05-29

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-29

Psc name: Mr Andrew Phillip Reeves

Documents

View document PDF

Move registers to sail company with new address

Date: 29 May 2019

Category: Address

Type: AD03

New address: 22 Vernon Drive Shrewsbury Shropshire SY13TF

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Mrs Jacqueline Frances Champion

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jacqueline Frances Champion

Change date: 2019-05-29

Documents

View document PDF

Change sail address company with new address

Date: 29 May 2019

Category: Address

Type: AD02

New address: 22 Vernon Drive Shrewsbury Shropshire SY13TF

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Frances Champion

Change date: 2019-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Phillip Reeves

Change date: 2019-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jacqueline Frances Champion

Change date: 2019-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Phillip Reeves

Change date: 2019-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-24

Officer name: Mrs Jacqueline Frances Champion

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Phillip Reeves

Change date: 2019-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

Old address: Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom

Change date: 2018-01-12

New address: 22 Vernon Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

Old address: 4 Darwin Court Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL

Change date: 2016-02-19

New address: Column House London Road Shrewsbury Shropshire SY2 6NN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2012

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2011

Action Date: 09 May 2011

Category: Address

Type: AD01

Old address: 1St Flr - Great Western House Boundary Lane Saltney Chester Cheshire CH4 8RD United Kingdom

Change date: 2011-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Mr Andrew Reeves

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Champion

Change date: 2010-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Address

Type: AD01

Old address: 15B Church Street Oswestry Shropshire SY11 2SU England

Change date: 2009-10-19

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jacqueline champion / 08/05/2009

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew reeves / 08/05/2009

Documents

View document PDF

Incorporation company

Date: 10 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORRESTER PARK SWIMMING POOL LIMITED

FORRESTER PARK SWIM POOL BECKINGHAM RD,MALDON,CM9 8EA

Number:05466883
Status:ACTIVE
Category:Private Limited Company

GLENESK HOMES LTD

169 WEST GEORGE STREET,GLASGOW,G2 2LB

Number:SC621157
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT SAFETY EVALUATION LTD

THE PARK HOUSE,POOLE,BH15 2NZ

Number:06591219
Status:ACTIVE
Category:Private Limited Company

PIGEON (RISBY) LIMITED

61 CROMER ROAD,HOLT,NR25 6DY

Number:07566307
Status:ACTIVE
Category:Private Limited Company

SIKAMAN LIMITED

7 REDVERS CLOSE,BISHOP'S STORTFORD,CM23 2DE

Number:09216636
Status:ACTIVE
Category:Private Limited Company

SWITCHBACK SPORTS LIMITED

749B ECCLESALL ROAD,SHEFFIELD,S11 8TG

Number:06742715
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