Advanced company searchLink opens in new window

SOUNDCHEQUE LIMITED

Company number 08026676

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)
04 May 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2014
  • GBP 883.30
01 Sep 2016 AD01 Registered office address changed from Floor 2 35 Great Sutton Street London EC1V 0DX to 1 Wilmott Place Eastry Sandwich CT13 0QB on 1 September 2016
10 Aug 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,373.3
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 7 February 2016
  • GBP 1,373.30
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 1,183.30
10 Aug 2016 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 883.2
25 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 883.2
11 Sep 2015 AD01 Registered office address changed from 8 Arbutus Street London E8 4DT England to Floor 2 35 Great Sutton Street London EC1V 0DX on 11 September 2015
22 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 31 August 2014
  • GBP 883.2
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2016
05 Sep 2014 AD01 Registered office address changed from The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW to 8 Arbutus Street London E8 4DT on 5 September 2014
16 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 750
13 May 2014 SH02 Sub-division of shares on 10 April 2014
08 May 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • GBP 750
08 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Dec 2013 AA01 Previous accounting period extended from 30 April 2013 to 31 July 2013
04 Oct 2013 CH01 Director's details changed for Mrs Laura Amy Westcott on 10 September 2013
25 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Mrs Laura Amy Westcott on 23 October 2012