Advanced company searchLink opens in new window

SOUNDING GOOD LTD

Company number 09044176

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)
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