Advanced company searchLink opens in new window

SOUND MARQUEES LIMITED

Company number 04229479

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)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
11 Sep 2023 AD01 Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT England to 11 Mallard Court Mallard Way Crewe CW1 6ZQ on 11 September 2023
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Jun 2017 AD01 Registered office address changed from Redbrook View Redbrook Maelor Whitchurch Shropshire SY13 3AD to 68 High Street Tarporley Cheshire CW6 0AT on 20 June 2017
20 Jun 2017 TM02 Termination of appointment of Simon Gover Haynes as a secretary on 20 June 2017
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
27 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 CERTNM Company name changed sound and southco marquees LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-25