Advanced company searchLink opens in new window

SOUND TECHNOLOGY LIMITED

Company number 01454050

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)
01 Jul 2019 AP03 Appointment of Mr Przemek Szlachta as a secretary on 20 June 2019
03 Jun 2019 MR01 Registration of charge 014540500006, created on 31 May 2019
17 May 2019 MR04 Satisfaction of charge 3 in full
03 Apr 2019 MR01 Registration of charge 014540500005, created on 3 April 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
19 Feb 2019 MR04 Satisfaction of charge 2 in full
23 Jan 2019 MR01 Registration of charge 014540500004, created on 21 January 2019
20 Sep 2018 AA Full accounts made up to 31 December 2017
02 Aug 2018 TM01 Termination of appointment of Robert Allan Wilson as a director on 31 May 2018
04 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
29 Jan 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
16 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2018 CC04 Statement of company's objects
12 Dec 2017 AP01 Appointment of Mark Daniel Lowe as a director on 30 November 2017
12 Dec 2017 AD01 Registered office address changed from 17 Letchworth Point, Dunhams Lane, Letchworth Garden City Herts SG6 1nd to Vinces Road Diss IP22 4YT on 12 December 2017
12 Dec 2017 PSC02 Notification of Midwich Limited as a person with significant control on 30 November 2017
12 Dec 2017 PSC07 Cessation of Robert Allan Wilson as a person with significant control on 30 November 2017
12 Dec 2017 AP01 Appointment of Mr Stephen Barry Fenby as a director on 30 November 2017
12 Dec 2017 TM02 Termination of appointment of Mary Howson Wilson as a secretary on 30 November 2017
05 Jul 2017 AA Full accounts made up to 30 September 2016
01 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
25 Jun 2016 AA Full accounts made up to 30 September 2015
16 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 120,000
15 Oct 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Oct 2015 SH08 Change of share class name or designation