SONDER GROUP LTD
Status | ACTIVE |
Company No. | 08548560 |
Category | Private Limited Company |
Incorporated | 29 May 2013 |
Age | 11 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
SONDER GROUP LTD is an active private limited company with number 08548560. It was incorporated 11 years, 2 days ago, on 29 May 2013. The company address is 53 Wyndham Road, Kingston Upon Thames, KT2 5JR, England.
Company Fillings
Confirmation statement with no updates
Date: 26 May 2024
Action Date: 26 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-26
Documents
Change to a person with significant control
Date: 23 May 2024
Action Date: 23 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Riaz Gajia
Change date: 2024-05-23
Documents
Change to a person with significant control
Date: 23 May 2024
Action Date: 23 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-23
Psc name: Mrs Claire Coppard
Documents
Change to a person with significant control
Date: 08 May 2024
Action Date: 10 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Riaz Gajia
Change date: 2023-06-10
Documents
Change to a person with significant control
Date: 08 May 2024
Action Date: 10 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Claire Coppard
Change date: 2023-06-10
Documents
Change person director company with change date
Date: 08 May 2024
Action Date: 10 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Riaz Ghani Gajia
Change date: 2023-06-10
Documents
Change person director company with change date
Date: 08 May 2024
Action Date: 10 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-10
Officer name: Ms Claire Zoe Coppard
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
New address: 53 Wyndham Road Kingston upon Thames KT2 5JR
Old address: 10 st. Georges Road Kingston upon Thames KT2 6DN England
Change date: 2022-08-23
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2021
Action Date: 13 Feb 2021
Category: Address
Type: AD01
New address: 10 st. Georges Road Kingston upon Thames KT2 6DN
Change date: 2021-02-13
Old address: 5 Milner Road Milner Road Kingston upon Thames KT1 2AU England
Documents
Confirmation statement with no updates
Date: 07 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-10
Old address: Princess Court Horace Road Kingston upon Thames Surrey KT1 2SL
New address: 5 Milner Road Milner Road Kingston upon Thames KT1 2AU
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Change person director company with change date
Date: 07 Dec 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Claire Zoe Coppard
Change date: 2015-05-12
Documents
Change person director company with change date
Date: 07 Dec 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-12
Officer name: Mr Riaz Ghani Gajia
Documents
Certificate change of name company
Date: 15 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kode london LTD\certificate issued on 15/10/15
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Change account reference date company current extended
Date: 02 Jun 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 22 May 2015
Action Date: 22 May 2015
Category: Address
Type: AD01
Change date: 2015-05-22
Old address: 20-22 Wenlock Road London N1 7GU England
New address: Princess Court Horace Road Kingston upon Thames Surrey KT1 2SL
Documents
Change registered office address company with date old address new address
Date: 22 May 2015
Action Date: 22 May 2015
Category: Address
Type: AD01
Change date: 2015-05-22
New address: Princess Court Horace Road Kingston upon Thames Surrey KT1 2SL
Old address: 38 Willoughby Road Kingston upon Thames Surrey KT2 6LJ England
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Address
Type: AD01
New address: 38 Willoughby Road Kingston upon Thames Surrey KT2 6LJ
Change date: 2015-04-27
Old address: 54 Poland Street London W1F 7NJ England
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-20
Old address: 54 Poland Street Poland Street London W1F 7NJ
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Change registered office address company with date old address
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-19
Old address: 41 Great Portland Street London W1W 7LA England
Documents
Appoint person director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claire Zoe Coppard
Documents
Change registered office address company with date old address
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2013-10-16
Documents
Some Companies
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 06161114 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALCOT BARNS MANAGEMENT COMPANY LIMITED
TROODOS GORSE RIDE NORTH,WOKINGHAM,RG40 4ES
Number: | 10653101 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2A SHEEP STREET,BICESTER,OX26 6TB
Number: | 08368858 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLOY HOUSE,SHEFFIELD,S4 8LU
Number: | 09794516 |
Status: | ACTIVE |
Category: | Private Limited Company |
271 LONDON ROAD,STOCKPORT,SK7 4PL
Number: | 11679744 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUN LIFE FINANCIAL OF CANADA (U.K.) OVERSEAS INVESTMENTS LIMITED
MATRIX HOUSE, BASING VIEW,HAMPSHIRE,RG21 4DZ
Number: | 03949049 |
Status: | ACTIVE |
Category: | Private Limited Company |