Advanced company searchLink opens in new window

SONIC GAMES LIMITED

Company number 06815088

Filter by category

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)
17 Apr 2024 AA Micro company accounts made up to 31 May 2023
19 Feb 2024 AD01 Registered office address changed from Bank House 8 Cherry Street Birmingham B2 5AL England to 22 Vernon Drive Shrewsbury Shropshire SY1 3TF on 19 February 2024
29 May 2023 CS01 Confirmation statement made on 29 May 2023 with updates
26 Apr 2023 AA Micro company accounts made up to 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with updates
27 Apr 2022 AA Micro company accounts made up to 31 May 2021
03 Sep 2021 AD01 Registered office address changed from 22 Vernon Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TF United Kingdom to Bank House 8 Cherry Street Birmingham B25AL on 3 September 2021
06 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
02 Mar 2021 AA Micro company accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
14 Feb 2020 AA Micro company accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
29 May 2019 CH01 Director's details changed for Mr Andrew Phillip Reeves on 29 May 2019
29 May 2019 PSC04 Change of details for Mr Andrew Phillip Reeves as a person with significant control on 29 May 2019
29 May 2019 AD03 Register(s) moved to registered inspection location 22 Vernon Drive Shrewsbury Shropshire SY13TF
29 May 2019 CH01 Director's details changed for Mrs Jacqueline Frances Champion on 29 May 2019
29 May 2019 PSC04 Change of details for Mrs Jacqueline Frances Champion as a person with significant control on 29 May 2019
29 May 2019 AD02 Register inspection address has been changed to 22 Vernon Drive Shrewsbury Shropshire SY13TF
24 May 2019 CH01 Director's details changed for Mrs Jacqueline Frances Champion on 24 May 2019
24 May 2019 PSC04 Change of details for Mr Andrew Phillip Reeves as a person with significant control on 24 May 2019
24 May 2019 PSC04 Change of details for Mrs Jacqueline Frances Champion as a person with significant control on 24 May 2019
24 May 2019 CH01 Director's details changed for Mr Andrew Phillip Reeves on 24 May 2019
24 May 2019 CH01 Director's details changed for Mrs Jacqueline Frances Champion on 24 May 2019
24 May 2019 CH01 Director's details changed for Mr Andrew Phillip Reeves on 24 May 2019
21 Feb 2019 AA Micro company accounts made up to 31 May 2018