- Company Overview for CITYSOUND LIMITED (05951460)
- Filing history for CITYSOUND LIMITED (05951460)
- People for CITYSOUND LIMITED (05951460)
- Charges for CITYSOUND LIMITED (05951460)
- More for CITYSOUND LIMITED (05951460)
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) |
---|---|---|---|
15 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
09 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 8 March 2024
|
|
09 Mar 2024 | PSC04 | Change of details for Mr Andrew John Smith as a person with significant control on 8 March 2024 | |
09 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Jun 2023 | TM01 | Termination of appointment of Derrick John Smith as a director on 25 December 2022 | |
01 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
19 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Apr 2022 | TM02 | Termination of appointment of Rachel Theresa Smith as a secretary on 8 April 2022 | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
03 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Apr 2018 | AD01 | Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 26 April 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
11 Oct 2017 | PSC04 | Change of details for Mr Andrew John Smith as a person with significant control on 29 September 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Andrew John Smith on 29 September 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Jun 2017 | AD01 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 |