Advanced company searchLink opens in new window

SOUNDCLOUD LIMITED

Company number 06343600

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)
17 Jan 2020 AA Group of companies' accounts made up to 31 December 2018
10 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with updates
23 Dec 2019 TM01 Termination of appointment of Artem Fishman as a director on 19 December 2019
03 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 March 2019
  • EUR 149,847,705.59
18 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • EUR 149,497,596.59
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • EUR 149,893,760.59
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2019.
14 Mar 2019 AD01 Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF to Third Floor 20 Old Bailey London EC4M 7AN on 14 March 2019
29 Jan 2019 AA Group of companies' accounts made up to 31 December 2017
31 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
12 Apr 2018 AA Group of companies' accounts made up to 31 December 2016
19 Feb 2018 AP01 Appointment of Artem Fishman as a director on 14 February 2018
22 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
28 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 November 2016
  • EUR 46,873.43
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • EUR 46,870.33
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • EUR 47,513.62
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • EUR 134,511,491.59
21 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Oct 2017 TM01 Termination of appointment of Christophe Ferdinand Maire as a director on 15 August 2017
17 Aug 2017 MR04 Satisfaction of charge 063436000007 in full
17 Aug 2017 MR04 Satisfaction of charge 063436000004 in full
17 Aug 2017 MR04 Satisfaction of charge 063436000005 in full
17 Aug 2017 MR04 Satisfaction of charge 063436000006 in full