- Company Overview for F1 ACOUSTICS COMPANY LIMITED (08113982)
- Filing history for F1 ACOUSTICS COMPANY LIMITED (08113982)
- People for F1 ACOUSTICS COMPANY LIMITED (08113982)
- More for F1 ACOUSTICS COMPANY LIMITED (08113982)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with updates | |
01 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
18 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
04 Jun 2020 | PSC04 | Change of details for Mr Robert James Miller as a person with significant control on 28 February 2020 | |
04 Jun 2020 | PSC04 | Change of details for Mr Rupert Francis Lewis Burton as a person with significant control on 28 February 2020 | |
03 Jun 2020 | PSC04 | Change of details for Mr Robert James Miller as a person with significant control on 28 February 2020 | |
03 Jun 2020 | PSC04 | Change of details for Mr Rupert Francis Lewis Burton as a person with significant control on 28 February 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Mr Robert James Miller on 28 February 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Mr Rupert Francis Lewis Burton on 28 February 2020 | |
28 Feb 2020 | AD01 | Registered office address changed from C/O Ph Accountancy 99 Canterbury Road Whitstable Kent CT5 4HG to Eagle House Cranleigh Close South Croydon Surrey CR2 9LH on 28 February 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Mr Rupert Francis Lewis Burton on 27 February 2020 | |
27 Feb 2020 | PSC04 | Change of details for Mr Rupert Francis Lewis Burton as a person with significant control on 27 February 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
16 May 2019 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Aug 2017 | PSC04 | Change of details for Mr Robert James Miller as a person with significant control on 22 August 2017 |