Advanced company searchLink opens in new window

AUDIOPI LIMITED

Company number 09492924

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 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
02 Nov 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
30 Mar 2022 PSC07 Cessation of Jonathan Charles Piggins as a person with significant control on 31 March 2021
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Aug 2021 PSC04 Change of details for Mr David Andrew Piggins as a person with significant control on 9 August 2021
10 Aug 2021 CH01 Director's details changed for Mr David Andrew Piggins on 9 August 2021
06 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 428.072961
27 Apr 2021 TM01 Termination of appointment of Richard John Mcgrath as a director on 26 April 2021
27 Apr 2021 TM01 Termination of appointment of Andrea Felicity Carr as a director on 26 April 2021
27 Apr 2021 TM01 Termination of appointment of Naima Rashid as a director on 26 April 2021
26 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 March 2020
12 Nov 2020 AP01 Appointment of Mr James Paul Fox as a director on 9 November 2020
16 Oct 2020 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 22-26 Bank Street Herne Bay CT6 5EA on 16 October 2020
14 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
21 Jan 2020 TM01 Termination of appointment of Alexander David Piggins as a director on 31 May 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with updates
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 142.690987
18 Apr 2019 CH01 Director's details changed for Mr David Andrew Piggins on 1 November 2018
18 Apr 2019 PSC04 Change of details for Mr David Andrew Piggins as a person with significant control on 1 November 2018
02 Apr 2019 TM01 Termination of appointment of Jonathan Piggins as a director on 14 March 2019