FOCUSRITE AUDIO ENGINEERING LIMITED
Company number 02357989
- Company Overview for FOCUSRITE AUDIO ENGINEERING LIMITED (02357989)
- Filing history for FOCUSRITE AUDIO ENGINEERING LIMITED (02357989)
- People for FOCUSRITE AUDIO ENGINEERING LIMITED (02357989)
- Charges for FOCUSRITE AUDIO ENGINEERING LIMITED (02357989)
- More for FOCUSRITE AUDIO ENGINEERING LIMITED (02357989)
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) |
---|---|---|---|
10 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
27 Sep 2023 | MR01 | Registration of charge 023579890008, created on 22 September 2023 | |
15 Jul 2023 | AA | Full accounts made up to 31 August 2022 | |
16 May 2023 | AD01 | Registered office address changed from Windsor House Turnpike Road High Wycombe Bucks HP12 3FX to Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ on 16 May 2023 | |
24 Apr 2023 | AP03 | Appointment of Mrs Francine Godrich as a secretary on 24 April 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Phillip Gregory Westall as a director on 28 February 2023 | |
10 Jan 2023 | TM02 | Termination of appointment of Katie Charlotte Bettison as a secretary on 10 January 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
08 Feb 2022 | AA | Full accounts made up to 31 August 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
03 Sep 2021 | CH01 | Director's details changed for Phillip Gregory Westall on 1 September 2021 | |
13 Aug 2021 | AP01 | Appointment of Phillip Gregory Westall as a director on 10 August 2021 | |
12 Mar 2021 | AA | Full accounts made up to 31 August 2020 | |
05 Mar 2021 | AP01 | Appointment of Mrs Sally Ann Mckone as a director on 1 March 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Jeremy Michael Charles Wilson as a director on 1 March 2021 | |
20 Nov 2020 | CH01 | Director's details changed for Mr Timothy Paul Carroll on 1 January 2017 | |
20 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
01 Jun 2020 | TM01 | Termination of appointment of Giles Richard Orford as a director on 31 May 2020 | |
19 May 2020 | AA | Full accounts made up to 31 August 2019 | |
14 Jan 2020 | MA | Memorandum and Articles of Association | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | MR04 | Satisfaction of charge 023579890006 in full | |
19 Dec 2019 | MR01 | Registration of charge 023579890007, created on 19 December 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
15 Apr 2019 | AA | Full accounts made up to 31 August 2018 |