SONDIA LIGHTING LIMITED

Moorland Road Moorland Road, Bradford, BD11 1JY, West Yorkshire, England
StatusACTIVE
Company No.10117833
CategoryPrivate Limited Company
Incorporated11 Apr 2016
Age8 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

SONDIA LIGHTING LIMITED is an active private limited company with number 10117833. It was incorporated 8 years, 1 month, 11 days ago, on 11 April 2016. The company address is Moorland Road Moorland Road, Bradford, BD11 1JY, West Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Fisher

Appointment date: 2022-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-20

Officer name: Mr Andrew Stuart

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-20

Officer name: Mrs Sharon Stuart

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Kenneth Taylor

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2018

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Darren Guthrie

Appointment date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Jack Blacker

Appointment date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Kenneth Taylor

Appointment date: 2016-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2016

Action Date: 16 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-16

Charge number: 101178330001

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Aug 2016

Action Date: 30 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-30

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 12 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

New address: Moorland Road Drighlington Bradford West Yorkshire BD11 1JY

Change date: 2016-05-27

Old address: Southgate House Moorland Drive Drighlington Bradford West Yorkshire BD11 1JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG GLOBE SERVICES LIMITED

68 KING WILLIAM STREET,LONDON,EC4N 7DZ

Number:10246098
Status:ACTIVE
Category:Private Limited Company

AKIM'S CARE LIMITED

39 THE HIVE HIVE LANE,GRAVESEND,DA11 9DF

Number:11510101
Status:ACTIVE
Category:Private Limited Company

FUSION EXECUTIVES LIMITED

66 VICTORIA ROAD,KILBURN,NW6 6QA

Number:07192719
Status:ACTIVE
Category:Private Limited Company

LIME LETTER LANGUAGE SERVICES LTD.

49 STATION ROAD,POLEGATE,BN26 6EA

Number:08442509
Status:ACTIVE
Category:Private Limited Company

MAVERICK IT LTD

FLAT 1, 1 SALISBURY ROAD,BEDFORDSHIRE,LU1 5AP

Number:09077237
Status:ACTIVE
Category:Private Limited Company

THE COVER COMPANY (ANGLIA) LIMITED

2 WHERRY ROAD,BUNGAY,NR35 1LG

Number:06542697
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