Advanced company searchLink opens in new window

AUDIO T LIMITED

Company number 02528057

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)
16 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 16 August 2017
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
18 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
15 Apr 2015 AA Accounts for a small company made up to 30 June 2014
19 Sep 2014 AA01 Previous accounting period extended from 31 January 2014 to 30 June 2014
11 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
09 Jan 2014 AA Accounts for a small company made up to 31 January 2013
11 Oct 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 January 2013
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
05 Feb 2013 AA Accounts for a small company made up to 30 April 2012
08 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
03 Feb 2012 AA Accounts for a small company made up to 30 April 2011
09 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Manee Lewin on 27 July 2011
01 Feb 2011 AA Accounts for a small company made up to 30 April 2010
12 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
01 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
03 Feb 2010 AD03 Register(s) moved to registered inspection location
03 Feb 2010 AD02 Register inspection address has been changed
03 Feb 2010 CH01 Director's details changed for Mr Jeremy Hugh Lewin on 1 January 2010
03 Feb 2010 CH01 Director's details changed for Mr Anthony Revelle on 1 January 2010
03 Feb 2010 CH01 Director's details changed for Mrs Gay Laurelle Brown on 1 January 2010