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)
09 Jun 2015 CH01 Director's details changed for Mr William George Ashton Moore on 3 December 2014
09 Jun 2015 CH01 Director's details changed for Mr James Paul White on 3 December 2014
01 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 May 2015 AA Total exemption small company accounts made up to 26 November 2014
23 Apr 2015 SH10 Particulars of variation of rights attached to shares
23 Apr 2015 CC04 Statement of company's objects
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 3 April 2015
  • GBP 166.32
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 3 April 2015
  • GBP 166.32
15 Apr 2015 AP01 Appointment of Mr Nicholas Iain Keynes as a director on 3 April 2015
15 Apr 2015 SH02 Sub-division of shares on 2 December 2014
15 Apr 2015 SH08 Change of share class name or designation
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 149.68
23 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Amend resolution of 02/12/14. value of shares 27/02/2015
22 Dec 2014 MA Memorandum and Articles of Association
22 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Create new class of share 02/12/2014
22 Dec 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Dec 2014 AD01 Registered office address changed from 3 Britric Close Flitch Green Essex CM6 3FN to 6 Icarus Court Sun Street Reading RG1 3JX on 18 December 2014
18 Dec 2014 AP01 Appointment of Mr Nathan Grant Graves as a director on 3 December 2014
18 Dec 2014 AP01 Appointment of Mr William George Ashton Moore as a director on 3 December 2014
18 Dec 2014 AP01 Appointment of Mr James Paul White as a director on 3 December 2014
12 Aug 2014 AA Total exemption small company accounts made up to 26 November 2013
23 Jul 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
19 Jul 2013 AA Total exemption small company accounts made up to 26 November 2012
17 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17