- Company Overview for SOUND HEARING LIMITED (06453460)
- Filing history for SOUND HEARING LIMITED (06453460)
- People for SOUND HEARING LIMITED (06453460)
- Charges for SOUND HEARING LIMITED (06453460)
- More for SOUND HEARING LIMITED (06453460)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
23 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
14 Nov 2018 | MR01 | Registration of charge 064534600001, created on 1 November 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Keith Neville Donaghy as a director on 1 November 2018 | |
05 Nov 2018 | TM02 | Termination of appointment of Peta Ann Donaghy as a secretary on 1 November 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Ian Dierk Arnold as a director on 1 November 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY to 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 5 November 2018 | |
05 Nov 2018 | PSC02 | Notification of Eye2Ear Limited as a person with significant control on 1 November 2018 | |
05 Nov 2018 | PSC07 | Cessation of Peta Ann Donaghy as a person with significant control on 1 November 2018 | |
05 Nov 2018 | PSC07 | Cessation of Keith Neville Donaghy as a person with significant control on 1 November 2018 | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates |