Advanced company searchLink opens in new window

A6 AUDIO BIDCO LIMITED

Company number 10573578

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)
11 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
11 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
11 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
15 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
17 Feb 2023 PSC05 Change of details for Audio Uk 3 Limited as a person with significant control on 17 February 2023
17 Feb 2023 AD01 Registered office address changed from Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL England to Unit 5, Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL on 17 February 2023
15 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
15 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
26 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
23 Jan 2023 MR01 Registration of charge 105735780003, created on 20 January 2023
06 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
18 Nov 2022 MR04 Satisfaction of charge 105735780001 in full
28 Oct 2022 MR04 Satisfaction of charge 105735780002 in full
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 100.02
05 Jan 2022 AA Full accounts made up to 31 March 2021
04 Nov 2021 AP01 Appointment of Mr Anthony John Booker as a director on 19 October 2021
03 Nov 2021 TM02 Termination of appointment of James Barton as a secretary on 2 November 2021
03 Nov 2021 TM01 Termination of appointment of James Barton as a director on 2 November 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
22 Dec 2020 AA Full accounts made up to 31 March 2020
21 Jul 2020 MR01 Registration of charge 105735780002, created on 15 July 2020
13 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of Francois Emmanuel Marie Louis De Mitry as a director on 18 March 2020