Advanced company searchLink opens in new window

SOUND CANVAS LIMITED

Company number 07328072

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)
21 Nov 2024 AA Micro company accounts made up to 31 July 2024
06 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
25 Jan 2024 AA Micro company accounts made up to 31 July 2023
06 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
05 May 2023 AA Micro company accounts made up to 31 July 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
20 May 2022 AA Micro company accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
25 Jan 2021 AA Micro company accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with updates
26 Jun 2020 PSC04 Change of details for Mr Thomas Oliver Joyce as a person with significant control on 11 January 2019
25 Jun 2020 CH01 Director's details changed for Mr Thomas Oliver Joyce on 25 June 2020
24 Jun 2020 CH01 Director's details changed for Mr Thomas Oliver Joyce on 11 January 2019
24 Jun 2020 PSC04 Change of details for Mr Thomas Oliver Joyce as a person with significant control on 11 January 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
16 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
22 Jul 2019 AD01 Registered office address changed from 32 Banner Road Bristol BS6 5LZ England to 14 Stanley Avenue Bishopston Bristol Avon BS7 9AH on 22 July 2019
03 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 July 2017
06 Sep 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
06 Sep 2017 PSC04 Change of details for Mr Thomas Oliver Joyce as a person with significant control on 29 July 2016
20 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
19 May 2016 CH01 Director's details changed for Thomas Oliver Joyce on 18 May 2016