Date | Description |
2025-04-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/24 |
2024-12-19 |
update statutory_documents CHANGE OF NAME CORRECTION. INCORRECT SITUATION OF REGISTERED OFFICE: ENGLAND AND WALES. CORRECT SITUATION OF REGISTERED OFFICE: WALES. |
2024-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/24, NO UPDATES |
2024-08-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23 |
2024-06-04 |
delete casestudy_pages_linkeddomain quilldigital.co.uk |
2024-06-04 |
delete contact_pages_linkeddomain quilldigital.co.uk |
2024-06-04 |
delete service_pages_linkeddomain quilldigital.co.uk |
2024-06-04 |
delete terms_pages_linkeddomain quilldigital.co.uk |
2024-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2024 FROM
17 LEWIS TERRACE
LLANBRADACH
CAERPHILLY
CF83 3JZ
WALES |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES |
2022-07-20 |
insert address Sonix Software,Douglas House,Pontygwindy Road Business Estate,Caerphilly,CF83 3HU,Wales |
2022-07-20 |
update primary_contact null => Sonix Software,Douglas House,Pontygwindy Road Business Estate,Caerphilly,CF83 3HU,Wales |
2022-06-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-31 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-20 |
delete general_emails in..@sonixsoftwareltd.com |
2021-06-20 |
delete otherexecutives Dan Atkins |
2021-06-20 |
delete otherexecutives Dan Morgan |
2021-06-20 |
delete address Meandros House
54A Bute Street
Cardiff
CF10 5AF |
2021-06-20 |
delete email in..@sonixsoftwareltd.com |
2021-06-20 |
delete person Dan Atkins |
2021-06-20 |
delete person Dan Morgan |
2021-06-20 |
insert registration_number 09193917 |
2021-06-20 |
update primary_contact Meandros House
54A Bute Street
Cardiff
CF10 5AF => null |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-04-07 |
delete address 54A MEANDROS HOUSE BUTE STREET CARDIFF WALES CF10 5AF |
2021-04-07 |
insert address 17 LEWIS TERRACE LLANBRADACH CAERPHILLY WALES CF83 3JZ |
2021-04-07 |
update registered_address |
2021-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2021 FROM
54A MEANDROS HOUSE
BUTE STREET
CARDIFF
CF10 5AF
WALES |
2021-03-11 |
update statutory_documents CESSATION OF DANIEL MORGAN AS A PSC |
2021-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN |
2020-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-02-08 |
delete phone +44 (0)7956 772156 |
2020-02-08 |
delete source_ip 77.68.64.17 |
2020-02-08 |
insert source_ip 44.229.197.98 |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES |
2019-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MORGAN |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-19 |
insert person Elliot James-Harrison |
2019-04-07 |
update num_mort_charges 0 => 1 |
2019-04-07 |
update num_mort_outstanding 0 => 1 |
2019-04-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091939170001 |
2019-03-20 |
delete cto Dan Morgan |
2019-03-20 |
insert otherexecutives Dan Morgan |
2019-03-20 |
insert person Chris Mellor |
2019-03-20 |
insert person Ryan Samuel |
2019-03-20 |
update person_title Dan Morgan: Chief Technical Officer => Director |
2018-11-07 |
delete sic_code 47650 - Retail sale of games and toys in specialised stores |
2018-11-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
2018-08-03 |
insert otherexecutives Cat Atkins |
2018-08-03 |
delete address Pendyris St,
Cardiff,
CF11 6BH |
2018-08-03 |
delete person Ffion Morris |
2018-08-03 |
insert address Meandros House
54A Bute Street
Cardiff
CF10 5AF |
2018-08-03 |
insert person Cat Atkins |
2018-08-03 |
insert person Sophie Flanigan |
2018-08-03 |
update founded_year null => 2016 |
2018-08-03 |
update person_title Dan Atkins: Director => Director; Developer |
2018-08-03 |
update primary_contact Pendyris St,
Cardiff,
CF11 6BH => Meandros House
54A Bute Street
Cardiff
CF10 5AF |
2018-06-06 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL MORGAN |
2018-04-07 |
delete address MEANWHILE HOUSE WILLIAMS WAY CARDIFF WALES CF10 5DY |
2018-04-07 |
insert address 54A MEANDROS HOUSE BUTE STREET CARDIFF WALES CF10 5AF |
2018-04-07 |
update registered_address |
2018-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2018 FROM
MEANWHILE HOUSE WILLIAMS WAY
CARDIFF
CF10 5DY
WALES |
2018-03-07 |
insert cto Dan Morgan |
2018-03-07 |
insert otherexecutives Dan Atkins |
2018-03-07 |
insert person Dan Atkins |
2018-03-07 |
insert person Dan Morgan |
2018-03-07 |
insert person Emyr Morris |
2018-03-07 |
insert person Ffion Morris |
2018-03-07 |
insert person Ryan Jones |
2018-03-07 |
insert person Tom Jones |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-10-07 |
delete address FLAT, PLAS CELYN ST. BRIDES-SUPER-ELY CARDIFF WALES CF5 6EY |
2017-10-07 |
insert address MEANWHILE HOUSE WILLIAMS WAY CARDIFF WALES CF10 5DY |
2017-10-07 |
update registered_address |
2017-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2017 FROM
FLAT, PLAS CELYN ST. BRIDES-SUPER-ELY
CARDIFF
CF5 6EY
WALES |
2017-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CATRIN GRIFFITHS / 23/03/2017 |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES |
2017-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CATRIN GRIFFITHS / 29/08/2017 |
2017-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DANIEL ATKINS / 29/08/2017 |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAN ATKINS / 23/03/2017 |
2017-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAN ATKINS / 23/03/2017 |
2017-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ATKINS / 23/03/2017 |
2017-02-09 |
insert company_previous_name SONIX GAMING LTD |
2017-02-09 |
update name SONIX GAMING LTD => SONIX SOFTWARE LTD |
2017-01-25 |
update statutory_documents COMPANY NAME CHANGED SONIX GAMING LTD
CERTIFICATE ISSUED ON 25/01/17 |
2016-12-20 |
delete address 18 STONELIGH COURT SEVERN GROVE CARDIFF WALES CF11 9ES |
2016-12-20 |
insert address FLAT, PLAS CELYN ST. BRIDES-SUPER-ELY CARDIFF WALES CF5 6EY |
2016-12-20 |
update registered_address |
2016-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2016 FROM
18 STONELIGH COURT SEVERN GROVE
CARDIFF
CF11 9ES
WALES |
2016-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CATRIN GRIFFITHS / 10/11/2016 |
2016-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
2016-06-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-06-08 |
update accounts_last_madeup_date null => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-29 => 2017-05-31 |
2016-05-14 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete address 18 18 STONELEIGH COURT SEVERN GROVE CARDIFF CF11 9ES |
2016-01-08 |
insert address 18 STONELIGH COURT SEVERN GROVE CARDIFF WALES CF11 9ES |
2016-01-08 |
update registered_address |
2015-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2015 FROM
18 18 STONELEIGH COURT
SEVERN GROVE
CARDIFF
CF11 9ES |
2015-10-08 |
delete address 18 18 STONELEIGH COURT SEVERN GROVE CARDIFF WALES CF11 9ES |
2015-10-08 |
insert address 18 18 STONELEIGH COURT SEVERN GROVE CARDIFF CF11 9ES |
2015-10-08 |
insert sic_code 47650 - Retail sale of games and toys in specialised stores |
2015-10-08 |
update registered_address |
2015-10-08 |
update returns_last_madeup_date null => 2015-08-29 |
2015-10-08 |
update returns_next_due_date 2015-09-26 => 2016-09-26 |
2015-09-21 |
update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR DANIEL ATKINS |
2015-09-16 |
update statutory_documents 29/08/15 FULL LIST |
2015-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAN ATKINS / 07/08/2015 |
2014-12-07 |
delete address 22 BROOK STREET CARDIFF WALES CF11 6LH |
2014-12-07 |
insert address 18 18 STONELEIGH COURT SEVERN GROVE CARDIFF WALES CF11 9ES |
2014-12-07 |
update registered_address |
2014-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
22 BROOK STREET
CARDIFF
CF11 6LH
WALES |
2014-08-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |