SONAVISION - History of Changes


DateDescription
2024-04-07 delete company_previous_name LEDGE 770 LIMITED
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-02-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRUPA SOWJANYA KUMARI DONE
2022-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAVINDRA BABU CHANDU / 16/02/2022
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-11 insert address exhibited @ SUBSEA EXPO 2020, Aberdeen
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA BABU CHANDU / 02/09/2019
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-09-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAVINDRA BABU CHANDU / 02/09/2019
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-25 insert about_pages_linkeddomain facebook.com
2016-06-25 insert contact_pages_linkeddomain facebook.com
2016-06-25 insert index_pages_linkeddomain facebook.com
2016-06-25 insert partner_pages_linkeddomain facebook.com
2016-06-25 insert partner_pages_linkeddomain mdsys.co.kr
2016-06-25 insert product_pages_linkeddomain facebook.com
2016-06-25 insert terms_pages_linkeddomain facebook.com
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update returns_last_madeup_date 2014-12-08 => 2015-09-21
2015-10-08 update returns_next_due_date 2016-01-05 => 2016-10-19
2015-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-21 update statutory_documents 21/09/15 FULL LIST
2015-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ATLE LOHRMANN
2015-08-12 update num_mort_charges 1 => 2
2015-08-12 update num_mort_outstanding 1 => 2
2015-08-04 insert terms_pages_linkeddomain aboutcookies.org
2015-08-04 insert terms_pages_linkeddomain google.com
2015-08-04 insert terms_pages_linkeddomain microsoft.com
2015-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2604450002
2015-03-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-03-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2015-02-12 update statutory_documents 08/12/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-08 delete address UNIT 13 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN UNITED KINGDOM AB21 0GG
2014-03-08 insert address UNIT 13 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN AB21 0GG
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-03-08 update returns_next_due_date 2014-01-05 => 2015-01-05
2014-02-14 update statutory_documents 08/12/13 FULL LIST
2013-12-09 update statutory_documents DIRECTOR APPOINTED MR ATLE LOHRMANN
2013-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TORE HOFSTAD
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-25 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-06-24 delete address 12 ENERGY DEVELOPMENT CENTRE ABERDEEN SCIENCE AND ENERGY PARK ABERDEEN GRAMPIAN AB23 8GD
2013-06-24 insert address UNIT 13 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN UNITED KINGDOM AB21 0GG
2013-06-24 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA BABU CHANDU / 03/05/2013
2013-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TORE HOFSTAD / 03/05/2013
2013-04-25 delete source_ip 213.171.218.127
2013-04-25 insert partner_pages_linkeddomain generule.com
2013-04-25 insert source_ip 88.208.252.143
2013-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINSON
2013-02-18 update statutory_documents DIRECTOR APPOINTED MR RAVINDRA BABU CHANDU
2013-02-18 update statutory_documents 08/12/12 FULL LIST
2013-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 12 ENERGY DEVELOPMENT CENTRE ABERDEEN SCIENCE AND ENERGY PARK ABERDEEN GRAMPIAN AB23 8GD
2013-01-06 delete address Aberdeen Science and Energy Park Aberdeen AB23 8GD
2013-01-06 insert address Unit 13, Robert Leonard Centre Howe Moss Drive, Kirkhill, Dyce Aberdeen AB21 0GG
2012-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-21 update statutory_documents 08/12/11 FULL LIST
2012-03-20 update statutory_documents PREVSHO FROM 31/01/2012 TO 31/12/2011
2012-02-25 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2012-01-27 update statutory_documents FIRST GAZETTE
2011-12-05 update statutory_documents DIRECTOR APPOINTED TORE HOFSTAD
2011-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUSH
2011-12-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY BUSH
2011-01-27 update statutory_documents 08/12/10 FULL LIST
2010-05-10 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 08/12/09 FULL LIST
2009-09-07 update statutory_documents SECRETARY APPOINTED GEOFFREY HARRIS GEORGE BUSH
2009-09-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW WILLIAMSON
2009-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2009 FROM UNIT 16, DENMORE INDUSTRIAL ESTATE, BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB23 8JW
2009-05-12 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-12-11 update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-12-17 update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-09-06 update statutory_documents DIRECTOR RESIGNED
2007-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-18 update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-05 update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-01 update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05
2004-07-07 update statutory_documents £ NC 1000/100000 21/06/04
2004-07-07 update statutory_documents NC INC ALREADY ADJUSTED 21/06/04
2004-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/04 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2004-06-16 update statutory_documents NEW SECRETARY APPOINTED
2004-06-16 update statutory_documents SECRETARY RESIGNED
2004-06-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-06-07 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-04-09 update statutory_documents DIRECTOR RESIGNED
2004-02-02 update statutory_documents COMPANY NAME CHANGED LEDGE 770 LIMITED CERTIFICATE ISSUED ON 02/02/04
2004-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-26 update statutory_documents DIRECTOR RESIGNED
2003-12-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION