Advanced company searchLink opens in new window

PRO AUDIO STASH LIMITED

Company number 05084819

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)
04 Dec 2014 AD01 Registered office address changed from Philips House Drury Lane Ponswood Industrial Estate St Leonards-on-Sea East Sussex TN38 9BA to 235 Old Marylebone Road London NW1 5QT on 4 December 2014
30 May 2014 AA Total exemption small company accounts made up to 30 November 2013
12 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 36
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 2 January 2014
  • GBP 36
23 Dec 2013 MR01 Registration of charge 050848190001
19 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
09 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Apr 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 November 2011
11 Apr 2012 AD01 Registered office address changed from 27 Hazlemere Road, Penn High Wycombe Buckinghamshire HP10 8AD on 11 April 2012
10 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
16 Jan 2012 AP03 Appointment of Mr Richard Hodgson as a secretary
16 Jan 2012 TM02 Termination of appointment of Margaret Platt as a secretary
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 January 2012
  • GBP 27
18 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
19 May 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Robert Charles William Platt on 25 March 2010
21 May 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Apr 2009 288a Secretary appointed mrs margaret platt
27 Mar 2009 363a Return made up to 25/03/09; full list of members
27 Mar 2009 288c Director's change of particulars / robert platt / 25/03/2009
28 Jan 2009 288b Appointment terminated director roger willems
28 Jan 2009 288b Appointment terminated secretary roger willems