AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED
Company number 08186469
- Company Overview for AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED (08186469)
- Filing history for AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED (08186469)
- People for AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED (08186469)
- More for AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED (08186469)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
30 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jun 2022 | AP01 | Appointment of Mr Mark Garrett as a director on 13 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Matteo Francesco Feraboli as a director on 1 February 2022 | |
15 Sep 2021 | AP01 | Appointment of Mr Matteo Francesco Feraboli as a director on 15 September 2021 | |
10 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Sep 2021 | CH03 | Secretary's details changed for Mark Garrett on 7 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 8 September 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
05 Aug 2021 | TM01 | Termination of appointment of Phillip Roy Davies as a director on 1 August 2021 | |
04 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
27 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
31 May 2019 | AP01 | Appointment of Mr Mark Anthony Mulready as a director on 23 January 2019 | |
31 May 2019 | TM01 | Termination of appointment of Michael Jeffrey Barley as a director on 31 May 2019 | |
07 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Jan 2019 | CH03 | Secretary's details changed for Mark Garrett on 30 January 2019 | |
08 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
03 Oct 2018 | AD01 | Registered office address changed from Mark Garrett Chartered Accountant 1st Floor 11 Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 3 October 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
20 Aug 2018 | CH01 | Director's details changed for Mr Phillip Davies on 19 August 2018 |