Advanced company searchLink opens in new window

SOUNDSSAFE LTD.

Company number SC480805

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)
16 May 2024 CS01 Confirmation statement made on 11 April 2024 with updates
29 Apr 2024 AA Micro company accounts made up to 30 June 2023
25 May 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
29 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
14 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
12 Aug 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
10 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Sep 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
23 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
08 Aug 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
12 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
29 Nov 2017 TM01 Termination of appointment of Gordon Dingwall as a director on 20 November 2017
07 Aug 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Jack Thomas Cook Brown as a person with significant control on 1 July 2016
28 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 2
24 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
29 Jun 2015 CERTNM Company name changed soundfilter LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
28 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2
25 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-25
  • GBP 2