Advanced company searchLink opens in new window

30:30 RECORDINGS LTD

Company number 05907079

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)
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
11 Jan 2017 AP01 Appointment of Mrs Mandeep Sidhu as a director on 10 January 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
27 Oct 2014 CH01 Director's details changed for Mr Navrin Kanwal Singh Sidhu on 1 January 2014
05 Mar 2014 AD01 Registered office address changed from Provident House 51 Wardwick Derby DE1 1HN United Kingdom on 5 March 2014
11 Feb 2014 AAMD Amended accounts made up to 31 March 2012
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
11 Jul 2013 AA Total exemption small company accounts made up to 31 March 2011
11 Jul 2013 AA Total exemption small company accounts made up to 31 March 2010
05 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
12 Oct 2011 AD01 Registered office address changed from 20 Floyer Close Richmond Surrey TW10 6HS on 12 October 2011
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
24 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders