- Company Overview for M SOUND LIMITED (06295050)
- Filing history for M SOUND LIMITED (06295050)
- People for M SOUND LIMITED (06295050)
- More for M SOUND LIMITED (06295050)
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 Jun 2018 | PSC01 | Notification of Bronagh Sinead Fentum as a person with significant control on 7 April 2018 | |
28 Jun 2018 | PSC04 | Change of details for Mr Michael Jerome Fentum as a person with significant control on 7 April 2018 | |
28 Jun 2018 | CS01 |
Confirmation statement made on 27 June 2018 with updates
|
|
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
30 Jun 2017 | CS01 |
Confirmation statement made on 27 June 2017 with updates
|
|
29 Jun 2017 | PSC01 | Notification of Michael Jerome Fentum as a person with significant control on 6 April 2016 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
21 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
28 Jun 2012 | CH03 | Secretary's details changed for Ms Bronagh Sinead Omara on 14 June 2012 | |
13 Mar 2012 | AD01 | Registered office address changed from 23 Dale Court York Road Kingston KT2 6JH on 13 March 2012 | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
27 Jun 2011 | CH01 | Director's details changed for Mr Michael Jerome Fentum on 27 June 2011 | |
27 Jun 2011 | CH03 | Secretary's details changed for Bronagh Sinead Omara on 27 June 2011 | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Michael Jerome Fentum on 27 June 2010 |