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)
27 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 October 2020
  • GBP 2.50234
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 2.50234
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/21
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
  • GBP 2.50234
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/21
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
  • GBP 2.50234
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
  • GBP 1.9158
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 1.37
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
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2019 SH02 Sub-division of shares on 20 March 2019