- Company Overview for SOUNDING GOOD LTD (09044176)
- Filing history for SOUNDING GOOD LTD (09044176)
- People for SOUNDING GOOD LTD (09044176)
- More for SOUNDING GOOD LTD (09044176)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
11 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
11 May 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
29 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
28 Feb 2022 | AD01 | Registered office address changed from Gloucester House Brunswick Square Gloucester GL1 1UN England to The Ark Symonds Yat Ross-on-Wye HR9 6BD on 28 February 2022 | |
04 Feb 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
24 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
30 Sep 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
27 Feb 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 30 September 2019 | |
25 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
23 Mar 2019 | TM01 | Termination of appointment of Steven Jon Hawes as a director on 30 November 2018 | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Gloucester House 29 Brunswick Square Gloucester England to Gloucester House Brunswick Square Gloucester GL1 1UN on 25 February 2019 | |
29 Nov 2018 | TM01 | Termination of appointment of Simon James Skillings as a director on 29 November 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr Andrew James Mence as a director on 4 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Marcus Lewis as a director on 4 October 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from Solutions House Old Monmouth Road Whitchurch Herefordshire HR9 6DJ to Gloucester House 29 Brunswick Square Gloucester on 29 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
10 Aug 2018 | AP01 | Appointment of Mr Steven Jon Hawes as a director on 2 July 2018 | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
09 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off |