Advanced company searchLink opens in new window

AUDIO UK 3 LIMITED

Company number 10636930

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
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
17 Feb 2023 PSC05 Change of details for Audio Uk 2 Limited as a person with significant control on 17 February 2023
06 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
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 106369300001 in full
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 167,315,134.11
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
29 Dec 2021 AA Full accounts made up to 31 March 2021
03 Nov 2021 TM01 Termination of appointment of James Barton as a director on 2 November 2021
03 Nov 2021 TM02 Termination of appointment of James Barton as a secretary on 2 November 2021
03 Nov 2021 AP01 Appointment of Mr Anthony John Booker as a director on 19 October 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
22 Dec 2020 AA Full accounts made up to 31 March 2020
08 Apr 2020 TM01 Termination of appointment of Stephane Epin as a director on 18 March 2020
08 Apr 2020 TM01 Termination of appointment of Francois Emmanuel Marie Louis De Mitry as a director on 18 March 2020
08 Apr 2020 TM01 Termination of appointment of Michael Beetz as a director on 18 March 2020
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
29 Jan 2020 CH01 Director's details changed for Michael Beetz on 29 January 2020
16 Dec 2019 AA Full accounts made up to 31 March 2019
18 Jun 2019 TM02 Termination of appointment of Francois De Mitry as a secretary on 17 June 2019
17 Jun 2019 AP03 Appointment of Mr James Barton as a secretary on 17 June 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates