Advanced company searchLink opens in new window

SILK SOUND LIMITED

Company number 05275836

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)
15 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Dec 2011 CH01 Director's details changed for Mr Richard Edward Pullan on 28 November 2011
29 Nov 2011 CH01 Director's details changed for Mr Richard Edward Pullan on 29 November 2011
03 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
03 Nov 2011 CH01 Director's details changed for Mr Christos Phinikas on 1 December 2010
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
20 Oct 2010 AD01 Registered office address changed from Rose Villa Reading Road Mattingley Hook Hampshire RG27 8JZ on 20 October 2010
13 Oct 2010 AP01 Appointment of Mr Richard Edward Pullan as a director
13 Oct 2010 AP01 Appointment of Mr Christos Phinikas as a director
12 Oct 2010 AD01 Registered office address changed from 51 Queen Anne Street London W1G 9HS on 12 October 2010
12 Oct 2010 TM01 Termination of appointment of Robert Weston as a director
12 Oct 2010 TM01 Termination of appointment of Paula Ryman as a director
12 Oct 2010 TM01 Termination of appointment of Andrew Stirling as a director
12 Oct 2010 TM02 Termination of appointment of Jane Andrews as a secretary
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
24 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Robert Charles Brooke Weston on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Miss Paula Ryman on 2 November 2009
24 Nov 2009 CH01 Director's details changed for Mr Andrew Stirling on 1 October 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
13 Nov 2008 363a Return made up to 02/11/08; full list of members