Advanced company searchLink opens in new window

SOUND ADVANTAGE LIMITED

Company number 02437205

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)
26 Jul 2018 AP01 Appointment of Mr Michael Cornelius O'connor as a director on 26 July 2018
26 Jul 2018 TM01 Termination of appointment of Paul Anthony Breckell as a director on 26 July 2018
20 Mar 2018 AP01 Appointment of Mr Kenneth Lionel Martin Clemmey as a director on 8 March 2018
20 Mar 2018 TM01 Termination of appointment of Peter Keith Robson as a director on 8 March 2018
20 Mar 2018 AP03 Appointment of Mr Kenneth Lionel Martin Clemmey as a secretary on 8 March 2018
20 Mar 2018 TM02 Termination of appointment of Peter Robson as a secretary on 8 March 2018
10 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
02 May 2017 AD01 Registered office address changed from 19-23 Featherstone Street London EC1Y 8SL to 1-3 Highbury Station Road London N1 1SE on 2 May 2017
11 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
02 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
27 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
23 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
06 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
09 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Sep 2012 AP01 Appointment of Peter Keith Robson as a director
19 Sep 2012 TM01 Termination of appointment of Jacqueline Ballard as a director
19 Sep 2012 AP03 Appointment of Peter Robson as a secretary
19 Sep 2012 TM02 Termination of appointment of Paul Breckell as a secretary
31 Oct 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Paul Anthony Breckell on 3 June 2011