- Company Overview for SUBMOTION ORCHESTRA LIMITED (07644712)
- Filing history for SUBMOTION ORCHESTRA LIMITED (07644712)
- People for SUBMOTION ORCHESTRA LIMITED (07644712)
- More for SUBMOTION ORCHESTRA LIMITED (07644712)
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 Dec 2024 | AD01 | Registered office address changed from 71 Grove Road London E17 9BU England to Park House 10 Park Street Bristol BS1 5HX on 9 December 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from 14 Pendlestone Road London E17 9BH United Kingdom to 71 Grove Road London E17 9BU on 23 October 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
23 Jul 2021 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 14 Pendlestone Road London E17 9BH on 23 July 2021 | |
14 Dec 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
06 Apr 2020 | TM01 | Termination of appointment of Dominic Howard as a director on 30 September 2019 | |
27 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Christopher Hargreaves on 9 March 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Ms Ruby Cinnabar Wood on 9 March 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Daniel Templeman on 9 March 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Dominic Howard on 9 March 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Christopher Hargreaves on 9 March 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Thomas Evans on 9 March 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Tarek Christopher Modi on 9 March 2018 |