Advanced company searchLink opens in new window

SOUNDVAULT LIMITED

Company number 06602618

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)
20 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2022 MA Memorandum and Articles of Association
18 Aug 2021 AA Total exemption full accounts made up to 26 November 2020
25 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
17 May 2021 PSC04 Change of details for Carmen Stahl as a person with significant control on 11 May 2021
14 Apr 2021 PSC07 Cessation of James Paul White as a person with significant control on 2 April 2021
14 Apr 2021 TM01 Termination of appointment of James Paul White as a director on 2 April 2021
29 Mar 2021 CH01 Director's details changed for Mr Graham Gabie on 29 March 2021
29 Mar 2021 PSC04 Change of details for Mr Nathan Grant Graves as a person with significant control on 29 March 2021
29 Mar 2021 CH03 Secretary's details changed for Carmen Stahl on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Igor Lutts on 29 March 2021
29 Mar 2021 PSC04 Change of details for Mr Graham Gabie as a person with significant control on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Nicolas Iain Keynes on 29 March 2021
29 Mar 2021 PSC04 Change of details for Mr Nicholas Iain Keynes as a person with significant control on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Nathan Grant Graves on 29 March 2021
25 Mar 2021 AD01 Registered office address changed from 50 Brooke Avenue Harrow HA2 0NF England to 303 the Pill Box 115 Coventry Road London E2 6GH on 25 March 2021
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 225.15
24 Aug 2020 AA Total exemption full accounts made up to 26 November 2019
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 221.58
24 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares created 22/05/2020
  • RES12 ‐ Resolution of varying share rights or name
01 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with updates
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 195.87
08 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share class and their share rights 01/08/2019
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 194.46
21 Aug 2019 AA Total exemption full accounts made up to 26 November 2018