- Company Overview for SOUND SPACE DESIGN LIMITED (04403513)
- Filing history for SOUND SPACE DESIGN LIMITED (04403513)
- People for SOUND SPACE DESIGN LIMITED (04403513)
- Insolvency for SOUND SPACE DESIGN LIMITED (04403513)
- More for SOUND SPACE DESIGN LIMITED (04403513)
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) |
---|---|---|---|
28 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
28 Mar 2018 | PSC01 | Notification of Anne Lesley Minors as a person with significant control on 7 June 2017 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Michael William Elliott as a director on 1 September 2017 | |
08 Jun 2017 | AP01 | Appointment of Ms Anne Lesley Minors as a director on 7 June 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
12 Feb 2016 | AD01 | Registered office address changed from 2 st Georges Court 131 Putney Bridge Road London SW15 2PA to Unit 2 Tay House 23 Enterprise Way London SW18 1FZ on 12 February 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
23 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
16 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Mar 2010 | AD02 | Register inspection address has been changed | |
16 Mar 2010 | CH01 | Director's details changed for Robert Dale Essert Jnr on 1 October 2009 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |