- Company Overview for 'A' RECORDINGS LTD (06477864)
- Filing history for 'A' RECORDINGS LTD (06477864)
- People for 'A' RECORDINGS LTD (06477864)
- More for 'A' RECORDINGS LTD (06477864)
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) |
---|---|---|---|
12 Mar 2024 | PSC04 | Change of details for Mr Anton Alfred Newcombe as a person with significant control on 12 March 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Mr Anton Alfred Newcombe on 12 March 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Mr Anton Alfred Newcombe on 12 March 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Sandra Farrow as a director on 14 February 2024 | |
22 Feb 2024 | TM02 | Termination of appointment of Stuart John Flint as a secretary on 14 February 2024 | |
22 Feb 2024 | AP01 | Appointment of Mr Nicholas David Lawrence as a director on 14 February 2024 | |
21 Feb 2024 | AD01 | Registered office address changed from 303 115 Coventry Road London E2 6GH England to 303 the Pill Box 115 Coventry Road London E2 6GH on 21 February 2024 | |
21 Feb 2024 | AD01 | Registered office address changed from Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA United Kingdom to 303 115 Coventry Road London E2 6GH on 21 February 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
19 Jan 2024 | PSC04 | Change of details for Mr Anton Alfred Newcombe as a person with significant control on 19 January 2024 | |
25 Oct 2023 | AA | Micro company accounts made up to 31 July 2022 | |
27 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 | |
21 Apr 2023 | AA01 | Previous accounting period extended from 24 July 2022 to 31 July 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 July 2021 | |
25 Apr 2022 | AA01 | Previous accounting period shortened from 25 July 2021 to 24 July 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
26 Apr 2021 | AA01 | Previous accounting period shortened from 26 July 2020 to 25 July 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
08 Apr 2021 | AD01 | Registered office address changed from C/O Pearson & Co 108 the Mansion Bre Bucknalls Lane Watford WD25 9XX England to Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 8 April 2021 | |
26 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
05 Nov 2019 | CH01 | Director's details changed for Mr Anton Alfred Newcombe on 1 November 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Ms Sandra Farrow on 1 November 2019 |