- Company Overview for AUDIO T HOLDINGS LIMITED (06729155)
- Filing history for AUDIO T HOLDINGS LIMITED (06729155)
- People for AUDIO T HOLDINGS LIMITED (06729155)
- Charges for AUDIO T HOLDINGS LIMITED (06729155)
- More for AUDIO T HOLDINGS LIMITED (06729155)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
16 Jul 2024 | PSC04 | Change of details for Mr Anthony Revelle as a person with significant control on 19 June 2024 | |
16 Jul 2024 | PSC04 | Change of details for Mrs Gay Laurelle Brown as a person with significant control on 19 June 2024 | |
16 Jul 2024 | PSC04 | Change of details for Mr Jeremy Hugh Lewin as a person with significant control on 19 June 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Mr Anthony Revelle on 19 June 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Mr Jeremy Hugh Lewin on 19 June 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Mrs Gay Laurelle Brown on 19 June 2024 | |
19 Jun 2024 | AD01 | Registered office address changed from 19 Old High Street Headington Oxford OX3 9HS to 65 Park Street Bristol BS1 5PB on 19 June 2024 | |
16 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
09 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
03 Oct 2021 | AD02 | Register inspection address has been changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ | |
13 May 2021 | PSC04 | Change of details for Mr Anthony Revelle as a person with significant control on 13 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr Anthony Revelle on 13 May 2021 | |
23 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates |