SOLID STATE LOGIC HOLDINGS LIMITED
Company number 07894403
- Company Overview for SOLID STATE LOGIC HOLDINGS LIMITED (07894403)
- Filing history for SOLID STATE LOGIC HOLDINGS LIMITED (07894403)
- People for SOLID STATE LOGIC HOLDINGS LIMITED (07894403)
- Charges for SOLID STATE LOGIC HOLDINGS LIMITED (07894403)
- Registers for SOLID STATE LOGIC HOLDINGS LIMITED (07894403)
- More for SOLID STATE LOGIC HOLDINGS LIMITED (07894403)
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) |
---|---|---|---|
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | MA | Memorandum and Articles of Association | |
11 Mar 2021 | SH02 | Sub-division of shares on 26 March 2018 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Nigel Beaumont on 3 March 2021 | |
27 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 18 January 2019 | |
26 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
05 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
21 Jul 2020 | MR01 | Registration of charge 078944030002, created on 15 July 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
23 Jan 2020 | PSC05 | Change of details for A6 Audio Bidco Limited as a person with significant control on 2 January 2018 | |
17 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Piers Plaskitt as a director on 5 April 2019 | |
24 Jan 2019 | CS01 |
Confirmation statement made on 18 January 2019 with no updates
|
|
31 Oct 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
26 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
04 Sep 2018 | CH01 | Director's details changed for Dr Enrique Perez Gonzalez on 1 September 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Stephen James Loach as a director on 24 August 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Antony Martin David as a director on 30 June 2018 | |
29 Mar 2018 | MR01 | Registration of charge 078944030001, created on 28 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
17 Jan 2018 | AP01 | Appointment of Mr Nigel Beaumont as a director on 2 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr James Barton as a director on 2 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr James David Gordon as a director on 2 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Ms Helen Mary Culleton as a director on 2 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with updates |