Advanced company searchLink opens in new window

DECIBELS

Company number 05301729

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)
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
05 Jan 2023 AD01 Registered office address changed from 121 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE United Kingdom to 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 5 January 2023
05 Jan 2023 AD01 Registered office address changed from 121 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE United Kingdom to 121 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 5 January 2023
05 Jan 2023 AD01 Registered office address changed from 121 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE United Kingdom to 121 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 5 January 2023
05 Jan 2023 AD01 Registered office address changed from Rooms E3 & E4 Tob1 Itec R & D Enterprises,University of Reading, Earley Gate, Whiteknights Road Reading Berkshire RG6 7BE United Kingdom to 121 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 5 January 2023
23 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
18 Sep 2021 AA Micro company accounts made up to 31 March 2021
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
16 Jan 2019 CH01 Director's details changed for Ms Rosamund Jane Axon on 14 January 2019
23 Nov 2018 AD01 Registered office address changed from Room 119,Building Lo 24 University of Reading London Road Reading Berkshire RG1 5AQ United Kingdom to Rooms E3 & E4 Tob1 Itec R & D Enterprises,University of Reading, Earley Gate, Whiteknights Road Reading Berkshire RG6 7BE on 23 November 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
31 Aug 2017 AP01 Appointment of Mr William Philip Ogden as a director on 29 August 2017
30 Aug 2017 TM01 Termination of appointment of Catherine Julia Wardale as a director on 29 August 2017
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
22 Sep 2016 AD01 Registered office address changed from G14 Building Lo 11 University of Reading, London Road Reading Berkshire RG1 5AQ to Room 119,Building Lo 24 University of Reading London Road Reading Berkshire RG1 5AQ on 22 September 2016