- Company Overview for SHAPE OF SOUND LTD (07853638)
- Filing history for SHAPE OF SOUND LTD (07853638)
- People for SHAPE OF SOUND LTD (07853638)
- More for SHAPE OF SOUND LTD (07853638)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
21 May 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
17 May 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
12 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
08 Apr 2018 | CH01 | Director's details changed for Mr Alistair De Blacquiere Clarkson on 24 October 2017 | |
08 Apr 2018 | PSC04 | Change of details for Mr Alistair De Blacquiere-Clarkson as a person with significant control on 24 October 2017 | |
22 Mar 2018 | AA | Micro company accounts made up to 30 November 2017 | |
18 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
12 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
03 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
30 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2016 | AD01 | Registered office address changed from 7 Laureate Industrial Estate Newmarket CB8 0AP to C/O Coles Accounting (Cambridge) Limited, Room 33 Newton Hall, Town Street Newton Cambridge Cambridgeshire CB22 7ZE on 2 July 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
|
|
30 Oct 2015 | AD01 | Registered office address changed from Lower Ground Floor Office Suite Godolphin House 2 the Avenue Newmarket Suffolk CB8 9AA England to 7 Laureate Industrial Estate Newmarket CB8 0AP on 30 October 2015 |