London
EC2M 4PL
Director Name | Mr Malay Hirani |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 08 April 2018(6 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | India |
Correspondence Address | A/8, Ram Niwas 2nd Floor, Dadabhai Road Near Flyover Bridge, Vile Parle (West) Mumbai 400056 |
Director Name | Malay Hirani |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cascadia House 152 Cambridge Road Kingston Upon Thames Surrey KT1 3LE |
Website | www.sonitools.com |
---|
Registered Address | C/O Aidhan And Partners 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Tanveer Hirani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,408 |
Cash | £11,951 |
Current Liabilities | £62,457 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
7 July 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 September 2019 | Registered office address changed from C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London EC3N 3DS to C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY on 11 September 2019 (1 page) |
26 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
8 April 2018 | Appointment of Mr Malay Hirani as a director on 8 April 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Tanveer Hirani as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Tanveer Hirani as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Tanveer Hirani as a person with significant control on 29 June 2017 (2 pages) |
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
18 June 2015 | Director's details changed for Tanveer Hirani on 30 January 2015 (2 pages) |
18 June 2015 | Director's details changed for Tanveer Hirani on 30 January 2015 (2 pages) |
28 May 2015 | Registered office address changed from Suite 405 Sutherland House 3 Lloyds Avenue London EC3N 3DS to C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London EC3N 3DS on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from Suite 405 Sutherland House 3 Lloyds Avenue London EC3N 3DS to C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London EC3N 3DS on 28 May 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
25 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
30 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 October 2012 | Registered office address changed from Office 23 Bloomsbury House 4 Bloomsbury Square London WC1A 2RL England on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Office 23 Bloomsbury House 4 Bloomsbury Square London WC1A 2RL England on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Office 23 Bloomsbury House 4 Bloomsbury Square London WC1A 2RL England on 5 October 2012 (1 page) |
3 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Director's details changed for Tanveer Hirani on 30 July 2012 (2 pages) |
3 August 2012 | Director's details changed for Tanveer Hirani on 30 July 2012 (2 pages) |
2 April 2012 | Registered office address changed from 226 Browning Road East Ham London Essex E12 6NU United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 226 Browning Road East Ham London Essex E12 6NU United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 226 Browning Road East Ham London Essex E12 6NU United Kingdom on 2 April 2012 (1 page) |
5 February 2012 | Registered office address changed from 10 Cascadia House 152 Cambridge Road Kingston upon Thames Surrey KT1 3LE England on 5 February 2012 (1 page) |
5 February 2012 | Registered office address changed from 10 Cascadia House 152 Cambridge Road Kingston upon Thames Surrey KT1 3LE England on 5 February 2012 (1 page) |
5 February 2012 | Registered office address changed from 10 Cascadia House 152 Cambridge Road Kingston upon Thames Surrey KT1 3LE England on 5 February 2012 (1 page) |
31 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
31 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
10 January 2012 | Termination of appointment of Malay Hirani as a director (1 page) |
10 January 2012 | Termination of appointment of Malay Hirani as a director (1 page) |
9 January 2012 | Termination of appointment of Malay Hirani as a director (1 page) |
9 January 2012 | Termination of appointment of Malay Hirani as a director (1 page) |
27 June 2011 | Incorporation (33 pages) |
27 June 2011 | Incorporation (33 pages) |