Advanced company searchLink opens in new window

SOUND DIPLOMACY HOLDINGS LTD

Company number 09076367

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)
20 Nov 2023 CH01 Director's details changed for Mr Shain Shapiro on 20 November 2023
20 Nov 2023 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Robert Cameron Hain on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Jordi Puy Campas on 20 November 2023
20 Nov 2023 PSC04 Change of details for Mr Shain Shapiro as a person with significant control on 20 November 2023
20 Nov 2023 PSC04 Change of details for Mr Jordi Puy Campas as a person with significant control on 20 November 2023
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 10 January 2023
  • GBP 266.4517
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 10 January 2023
  • GBP 265.29128
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 10 January 2023
  • GBP 260.29128
25 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
12 Sep 2022 CH01 Director's details changed for Mr Robert Cameron Hain on 31 August 2022
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
09 Apr 2021 TM01 Termination of appointment of Nicole Yershon as a director on 9 April 2021
09 Apr 2021 TM01 Termination of appointment of Alexandra Katherine Notay as a director on 9 April 2021
09 Apr 2021 TM01 Termination of appointment of Scott Robert Cohen as a director on 9 April 2021
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 255.29128
08 Dec 2020 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 8 December 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
01 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 232.08
18 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates