Advanced company searchLink opens in new window

AUDIOSCENIC LIMITED

Company number 10960466

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)
04 Oct 2023 AP01 Appointment of Mr John Croteau as a director on 25 September 2023
21 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
08 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 7.24345
04 Jan 2023 TM01 Termination of appointment of David Woolley as a director on 4 January 2023
10 Nov 2022 CH03 Secretary's details changed for Chief Administrative Office Kim Elizabeth Brouns on 10 November 2022
23 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
23 Sep 2022 PSC07 Cessation of Marcos Felipe Simón as a person with significant control on 20 March 2019
23 Sep 2022 PSC07 Cessation of Filippo Maria Fazi as a person with significant control on 20 March 2019
06 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
01 Dec 2021 PSC05 Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 1 December 2021
01 Dec 2021 CH02 Director's details changed for Ip2Ipo Services Limited on 1 December 2021
17 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
16 Sep 2021 AD02 Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Suite a Enterprise Road Chilworth Southampton SO16 7NS
14 Sep 2021 AP03 Appointment of Chief Administrative Office Kim Elizabeth Brouns as a secretary on 8 September 2021
13 Sep 2021 AD04 Register(s) moved to registered office address Suite a, Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS
09 Sep 2021 AD04 Register(s) moved to registered office address Suite a, Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS
09 Sep 2021 TM02 Termination of appointment of Haddleton & Co Limited as a secretary on 30 August 2021
06 May 2021 AA Total exemption full accounts made up to 30 September 2020
22 Feb 2021 MA Memorandum and Articles of Association
22 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 4.5809
28 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2020
  • GBP 2.50234