Advanced company searchLink opens in new window

S & T AUDIO LIMITED

Company number 03735541

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
19 Jan 2024 AA Full accounts made up to 30 April 2023
05 May 2023 MR04 Satisfaction of charge 037355410003 in full
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
06 Jan 2023 AA Full accounts made up to 30 April 2022
22 Mar 2022 MR01 Registration of charge 037355410004, created on 21 March 2022
21 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
13 Jan 2022 AA Full accounts made up to 30 April 2021
04 May 2021 AA Full accounts made up to 30 April 2020
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
29 Oct 2020 CH01 Director's details changed for Mr David Andrew Black on 29 October 2020
06 Oct 2020 AP04 Appointment of St. Pauls Secretaries Limited as a secretary on 1 October 2020
06 Oct 2020 AP01 Appointment of Mr Michael Antony Roberts as a director on 1 October 2020
06 Oct 2020 TM01 Termination of appointment of Peter Leslie Moss as a director on 1 October 2020
08 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates
05 Nov 2019 AD01 Registered office address changed from 59 Queens Road Southend-on-Sea SS1 1NL England to Venture Point West 70-72 Evans Road Liverpool L24 9PB on 5 November 2019
04 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 AA Full accounts made up to 30 April 2019
25 Oct 2019 AD01 Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS to 59 Queens Road Southend-on-Sea SS1 1NL on 25 October 2019
25 Oct 2019 PSC02 Notification of Professional Music Technology Ltd as a person with significant control on 11 October 2019
25 Oct 2019 TM01 Termination of appointment of Simon John Gilson as a director on 11 October 2019
25 Oct 2019 PSC07 Cessation of Terence Allen Hope as a person with significant control on 11 October 2019
25 Oct 2019 PSC07 Cessation of Simon John Gilson as a person with significant control on 11 October 2019
25 Oct 2019 TM01 Termination of appointment of Terence Allen Hope as a director on 11 October 2019
25 Oct 2019 AP01 Appointment of Mr Peter Leslie Moss as a director on 11 October 2019