SONRAI ANALYTICS LTD

Research & Enterprise Research & Enterprise, Belfast, BT7 1NF, Northern Ireland
StatusACTIVE
Company No.NI650803
CategoryPrivate Limited Company
Incorporated06 Feb 2018
Age6 years, 3 months, 25 days
JurisdictionNorthern Ireland

SUMMARY

SONRAI ANALYTICS LTD is an active private limited company with number NI650803. It was incorporated 6 years, 3 months, 25 days ago, on 06 February 2018. The company address is Research & Enterprise Research & Enterprise, Belfast, BT7 1NF, Northern Ireland.



Company Fillings

Resolution

Date: 10 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Capital

Type: SH01

Capital : 5.7349 GBP

Date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 27 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jones

Appointment date: 2023-09-15

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2023

Action Date: 19 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-19

Capital : 5.6312 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-02-28

Documents

View document PDF

Resolution

Date: 04 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-28

Capital : 5.0342 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Hamilton

Termination date: 2022-11-23

Documents

View document PDF

Resolution

Date: 03 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2022

Action Date: 26 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-26

Capital : 4.9665 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-14

Psc name: Qubis Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darragh Mcart

Cessation date: 2022-06-14

Documents

View document PDF

Memorandum articles

Date: 27 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-14

Capital : 4.7669 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-14

Officer name: Mr Luke Smith

Documents

View document PDF

Capital allotment shares

Date: 20 May 2022

Action Date: 20 May 2022

Category: Capital

Type: SH01

Capital : 2.9353 GBP

Date: 2022-05-20

Documents

View document PDF

Resolution

Date: 06 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Resolution

Date: 14 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2020

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Qubis Ltd

Notification date: 2018-02-07

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darragh Mcart

Change date: 2020-03-16

Documents

View document PDF

Capital allotment shares

Date: 12 May 2020

Action Date: 16 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-16

Capital : 2.8593 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 04 May 2020

Action Date: 16 Mar 2020

Category: Capital

Type: RP04SH01

Capital : 2.7939 GBP

Date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Hamilton

Appointment date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2020

Action Date: 16 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-16

Capital : 2.8527 GBP

Documents

View document PDF

Resolution

Date: 24 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2020

Action Date: 12 Mar 2020

Category: Capital

Type: SH01

Capital : 2.1764 GBP

Date: 2020-03-12

Documents

View document PDF

Resolution

Date: 24 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2020

Action Date: 03 Feb 2020

Category: Capital

Type: SH01

Capital : 2.1176 GBP

Date: 2020-02-03

Documents

View document PDF

Resolution

Date: 24 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Mar 2020

Action Date: 27 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-27

Documents

View document PDF

Resolution

Date: 18 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Jul 2019

Action Date: 06 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-06

Documents

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-06

Officer name: Mr Brian Aidan Mccaul

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darach Neeson

Termination date: 2019-01-02

Documents

View document PDF

Incorporation company

Date: 06 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COX'S PROPERTY MAINTENANCE LIMITED

BRYNTIRION,CARMARTHEN,SA33 5BT

Number:04549283
Status:ACTIVE
Category:Private Limited Company

GH WELLINGBOROUGH LIMITED

UNIT 6, SUITE F10, 5TH FLOOR SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:11855622
Status:ACTIVE
Category:Private Limited Company

LIKSINITY TRADE LP

SUITE 4098 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL021560
Status:ACTIVE
Category:Limited Partnership

M J BEECH LTD

12 BRAMHALLS PARK,NORTHWICH,CW9 6AH

Number:09404063
Status:ACTIVE
Category:Private Limited Company

SHINE ON WINDOW AND CONTRACT CLEANING LTD

5 VICTORIA COURT,FLEET,GU51 3RN

Number:04687272
Status:ACTIVE
Category:Private Limited Company

THUNDER RECRUITS LTD

FLAT 5,BIRMINGHAM,B16 0RT

Number:11830618
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