- Company Overview for AUDIOSCENIC LIMITED (10960466)
- Filing history for AUDIOSCENIC LIMITED (10960466)
- People for AUDIOSCENIC LIMITED (10960466)
- Registers for AUDIOSCENIC LIMITED (10960466)
- More for AUDIOSCENIC LIMITED (10960466)
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) |
---|---|---|---|
27 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 October 2020
|
|
26 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 27 October 2020
|
|
17 Nov 2020 | AD01 | Registered office address changed from Uite a, Epsilon House, Enterprise Road Southampton Science Park Southampton SO16 7NS England to Suite a, Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS on 17 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Filippo Maria Fazi as a director on 10 November 2020 | |
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2020
|
|
09 Nov 2020 | AP01 | Appointment of Mr Christopher John Wiles as a director on 21 October 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
11 Jun 2020 | AD01 | Registered office address changed from Suite a, Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NP England to Uite a, Epsilon House, Enterprise Road Southampton Science Park Southampton SO16 7NS on 11 June 2020 | |
29 Apr 2020 | CH04 | Secretary's details changed for Haddleton and Co Limited on 29 April 2020 | |
24 Apr 2020 | AD02 | Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW | |
24 Apr 2020 | AP04 | Appointment of Haddleton and Co Limited as a secretary on 22 April 2020 | |
06 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 11 December 2019
|
|
08 Oct 2019 | CH01 | Director's details changed for Dr Marcos Felipe Simón on 13 September 2017 | |
19 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
01 Aug 2019 | AD03 | Register(s) moved to registered inspection location Nexus Discovery Way Leeds LS2 3AA | |
01 Aug 2019 | AD02 | Register inspection address has been changed to Nexus Discovery Way Leeds LS2 3AA | |
31 Jul 2019 | AD01 | Registered office address changed from C/O Research & Innovation Services Building 28 University of Southampton Southampton SO17 1BJ United Kingdom to Suite a, Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NP on 31 July 2019 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Apr 2019 | SH02 | Sub-division of shares on 20 March 2019 | |
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 20 March 2019
|
|
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 20 March 2019
|
|
16 Apr 2019 | PSC02 | Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 20 March 2019 | |
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | SH02 | Sub-division of shares on 20 March 2019 |