Advanced company searchLink opens in new window

SOCIALLY TUNED LIMITED

Company number 08540562

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)
08 May 2024 CS01 Confirmation statement made on 23 April 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
10 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
05 May 2022 AA Total exemption full accounts made up to 31 August 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
05 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
20 Apr 2021 PSC04 Change of details for Sally Anne Ford as a person with significant control on 19 April 2021
19 Apr 2021 PSC04 Change of details for Mr Michael Forwell as a person with significant control on 19 April 2021
19 Apr 2021 CH01 Director's details changed for Mr Michael Forwell on 19 April 2021
19 Apr 2021 CH01 Director's details changed for Sally Anne Ford on 19 April 2021
27 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
04 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
21 May 2019 PSC04 Change of details for Mr Michael Forwell as a person with significant control on 15 May 2019
21 May 2019 PSC01 Notification of Sally Anne Ford as a person with significant control on 15 May 2019
21 May 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 8
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
02 Apr 2019 PSC07 Cessation of Sally Anne Ford as a person with significant control on 28 March 2019
02 Apr 2019 PSC04 Change of details for Mr Michael Forwell as a person with significant control on 28 March 2019
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 5
19 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
22 Feb 2019 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 1 Colleton Crescent Exeter Devon EX2 4DG on 22 February 2019
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
12 Mar 2018 AA Micro company accounts made up to 31 August 2017