- Company Overview for NOCOPYRIGHTSOUNDS LIMITED (09090596)
- Filing history for NOCOPYRIGHTSOUNDS LIMITED (09090596)
- People for NOCOPYRIGHTSOUNDS LIMITED (09090596)
- More for NOCOPYRIGHTSOUNDS LIMITED (09090596)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
10 Jun 2024 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 10 June 2024 | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
12 Sep 2023 | PSC02 | Notification of Aei Ventures Limited as a person with significant control on 29 March 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
23 May 2022 | SH03 |
Purchase of own shares.
|
|
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Sep 2021 | PSC04 | Change of details for Mr William Paul Woodford as a person with significant control on 26 July 2017 | |
16 Sep 2021 | CH01 | Director's details changed for Mr William Paul Woodford on 16 September 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mr William Paul Woodford on 18 July 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mr William Paul Woodford as a person with significant control on 18 July 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
18 May 2021 | AD01 | Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 18 May 2021 | |
27 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
27 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
31 Oct 2019 | TM01 | Termination of appointment of Graham Richard Best as a director on 29 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
17 Sep 2019 | AP01 | Appointment of Mr Luke Brynly Hood as a director on 28 August 2019 | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX England to 303 the Pill Box 115 Coventry Road London E2 6GH on 13 December 2018 |