Advanced company searchLink opens in new window

SOUNDBOARD LIMITED

Company number 03440812

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)
22 May 2017 AD01 Registered office address changed from 1301 Park Vista Tower 5 Cobblestone Square London to 1301 Park Vista Tower 5 Cobblestone Square London E1W 3BA on 22 May 2017
22 May 2017 CH03 Secretary's details changed for Mrs Stephanie Rampton on 22 May 2017
22 May 2017 CH01 Director's details changed for Mrs Stephanie Rampton on 22 May 2017
22 May 2017 CH01 Director's details changed for Mr Geoffrey Roy Rampton on 22 May 2017
09 Jan 2017 AA Total exemption full accounts made up to 30 September 2016
01 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
13 May 2015 SH08 Change of share class name or designation
08 May 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
09 Oct 2014 CH03 Secretary's details changed for Mrs Stephanie Rampton on 29 May 2014
06 Jun 2014 AD01 Registered office address changed from G07 the Schoolhouse Pages Walk London SE1 4HG United Kingdom on 6 June 2014
23 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
14 Aug 2013 AP01 Appointment of Mrs Stephanie Rampton as a director
23 May 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
01 Oct 2012 CH03 Secretary's details changed for Stephanie Urch on 10 December 2011
05 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
18 May 2011 CH01 Director's details changed for Mr Geoffrey Roy Rampton on 15 May 2011
18 May 2011 CH03 Secretary's details changed for Stephanie Urch on 15 May 2011
18 May 2011 AD01 Registered office address changed from Manor Farm Cottage Yarnfield Maiden Bradley Warminster Wiltshire BA12 7HY on 18 May 2011