- Company Overview for SOUND GALLERIES LIMITED (05937935)
- Filing history for SOUND GALLERIES LIMITED (05937935)
- People for SOUND GALLERIES LIMITED (05937935)
- More for SOUND GALLERIES LIMITED (05937935)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
02 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 18 September 2016 | |
02 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 18 September 2021 | |
02 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 18 September 2022 | |
02 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 18 September 2023 | |
27 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
21 Mar 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 June 2015
|
|
22 Sep 2023 | CS01 |
18/09/23 Statement of Capital gbp 49002
|
|
17 Sep 2023 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 17 September 2023 | |
17 Sep 2023 | PSC04 | Change of details for Mr Geoffrey Armstrong as a person with significant control on 31 August 2023 | |
17 Sep 2023 | PSC04 | Change of details for Ms Patricia Osborne as a person with significant control on 31 August 2023 | |
17 Sep 2023 | CH01 | Director's details changed for Geoffrey Armstrong on 31 August 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 31 August 2023 | |
14 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Sep 2022 | CS01 |
Confirmation statement made on 18 September 2022 with updates
|
|
28 Sep 2022 | TM01 | Termination of appointment of Marianne Karola Osborne as a director on 13 February 2022 | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Sep 2021 | CS01 |
Confirmation statement made on 18 September 2021 with updates
|
|
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
28 Jul 2020 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 28 July 2020 | |
28 Jul 2020 | PSC04 | Change of details for Mr Geoffrey Armstrong as a person with significant control on 28 July 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Mrs Marianne Karola Osborne on 28 July 2020 | |
28 Jul 2020 | PSC04 | Change of details for Ms Patricia Osborne as a person with significant control on 28 July 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Geoffrey Armstrong on 28 July 2020 |