Advanced company searchLink opens in new window

PSONAR LIMITED

Company number 06609165

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 January 2012
  • GBP 130.42
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Aug 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
17 Aug 2011 AP01 Appointment of Mr Simon Peter Lait as a director
16 Aug 2011 AP01 Appointment of Mr Graeme Robert Ferguson as a director
06 Jun 2011 AP01 Appointment of Mr Anil Malhotra as a director
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 April 2009
  • GBP 53.00
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 23 April 2009
  • GBP 25.44
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 27 April 2009
  • GBP 6.36
30 Sep 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
03 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
31 Jul 2009 88(2) Capitals not rolled up
31 Jul 2009 88(2) Capitals not rolled up
31 Jul 2009 88(2) Capitals not rolled up
31 Jul 2009 363a Return made up to 03/06/09; full list of members
09 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re subdivision 10/11/2008
09 May 2009 122 S-div
19 Mar 2009 225 Accounting reference date extended from 30/06/2009 to 30/11/2009
15 Jan 2009 MEM/ARTS Memorandum and Articles of Association
12 Jan 2009 CERTNM Company name changed personar LIMITED\certificate issued on 13/01/09
24 Nov 2008 288a Director appointed raymond anderson
24 Nov 2008 288a Director appointed david edwin gill
13 Nov 2008 CERTNM Company name changed mobdok LIMITED\certificate issued on 17/11/08
03 Jun 2008 NEWINC Incorporation