- Company Overview for SOUNDVAULT LIMITED (06602618)
- Filing history for SOUNDVAULT LIMITED (06602618)
- People for SOUNDVAULT LIMITED (06602618)
- More for SOUNDVAULT LIMITED (06602618)
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
|
|
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
|
|
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
|
|
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
21 Aug 2019 | AA | Total exemption full accounts made up to 26 November 2018 |