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) |
---|---|---|---|
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
01 Jun 2018 | AA | Full accounts made up to 31 August 2017 | |
02 Jan 2018 | AP03 | Appointment of Ms Katie Charlotte Bettison as a secretary on 1 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Robert David Jenkins as a director on 31 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Michael Francis Giles Warriner as a director on 1 December 2017 | |
08 Dec 2017 | TM02 | Termination of appointment of Michael Francis Giles Warriner as a secretary on 1 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
02 Jun 2017 | TM01 | Termination of appointment of Phillip Richard Wagner as a director on 1 June 2017 | |
28 Mar 2017 | AA | Full accounts made up to 31 August 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Timothy Paul Carroll as a director on 1 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of David Rollins Froker as a director on 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
23 Sep 2016 | AP01 | Appointment of Mr Simon Holt as a director on 14 September 2016 | |
18 Mar 2016 | AA | Full accounts made up to 31 August 2015 | |
24 Dec 2015 | MR04 | Satisfaction of charge 5 in full | |
11 Dec 2015 | MR01 | Registration of charge 023579890006, created on 3 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
07 Jan 2015 | AR01 | Annual return made up to 16 November 2014 with full list of shareholders | |
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | TM01 | Termination of appointment of Jennifer Anne Dudderidge as a director on 16 December 2014 | |
17 Dec 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
08 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 21 November 2014
|
|
04 Dec 2014 | AA | Full accounts made up to 31 August 2014 | |
04 Dec 2014 | SH02 | Sub-division of shares on 17 September 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Jeremy Michael Charles Wilson as a director on 10 September 2014 |