Advanced company searchLink opens in new window

FOURIER AUDIO LTD

Company number 13122782

Filter by category

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)
02 May 2024 AD03 Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
02 May 2024 AD02 Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
11 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
04 Jan 2024 CH01 Director's details changed for Mr Peter Bridgman on 1 September 2023
04 Jan 2024 CH01 Director's details changed for Mr Henry Harrod on 19 December 2023
05 Jul 2023 PSC07 Cessation of Henry Harrod as a person with significant control on 5 May 2023
05 Jul 2023 PSC07 Cessation of Gareth Owen as a person with significant control on 5 May 2023
05 Jul 2023 PSC07 Cessation of Peter Bridgman as a person with significant control on 5 May 2023
05 Jul 2023 PSC02 Notification of A6 Audio Bidco Limited as a person with significant control on 5 May 2023
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 1,154.162
24 May 2023 AA01 Current accounting period extended from 31 January 2024 to 31 March 2024
18 May 2023 TM01 Termination of appointment of Richard John Mead as a director on 5 May 2023
17 May 2023 AP01 Appointment of Mr Anthony Booker as a director on 5 May 2023
17 May 2023 AP01 Appointment of Mr Austin Freshwater as a director on 5 May 2023
17 May 2023 AP01 Appointment of Miss Helen Culleton as a director on 5 May 2023
02 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
15 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
25 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2022 AD01 Registered office address changed from Gemma House 39 Lilestone Street London NW8 8SS England to 8 Denmark Street London WC2H 8LS on 29 July 2022
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 1,136.642
08 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 1,123.897
21 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 May 2022 AA Micro company accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
05 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association