- Company Overview for SOUNDPROOFING STORE LIMITED (09231657)
- Filing history for SOUNDPROOFING STORE LIMITED (09231657)
- People for SOUNDPROOFING STORE LIMITED (09231657)
- More for SOUNDPROOFING STORE LIMITED (09231657)
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) |
---|---|---|---|
11 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
02 Feb 2024 | AD01 | Registered office address changed from The Acorns Fountains Road Bishop Thornton Harrogate HG3 3BF England to The Elms, Oakwood Park Fountains Road Bishop Thornton Harrogate HG3 3BF on 2 February 2024 | |
23 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
03 Apr 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
29 Mar 2023 | PSC04 | Change of details for Mr Ian Dudley Baker as a person with significant control on 20 January 2021 | |
28 Mar 2023 | CH01 | Director's details changed for Mr Ian Dudley Baker on 20 January 2021 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
17 Mar 2022 | PSC04 | Change of details for Mr Ian Dudley Baker as a person with significant control on 6 December 2021 | |
01 Mar 2022 | PSC07 | Cessation of David Charles Thomson as a person with significant control on 6 December 2021 | |
08 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 6 December 2021
|
|
08 Feb 2022 | SH03 |
Purchase of own shares.
|
|
24 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
24 Sep 2021 | AD01 | Registered office address changed from The Gables, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF England to The Acorns Fountains Road Bishop Thornton Harrogate HG3 3BF on 24 September 2021 | |
16 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
18 Sep 2019 | AD01 | Registered office address changed from The Elms Oakwood Park Business Centre Fountains Road, Bishop Thornton Harrogate North Yorkshire HG3 3BF United Kingdom to The Gables, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF on 18 September 2019 | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
18 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 22 July 2018
|
|
02 Jul 2018 | AD01 | Registered office address changed from The Courtyard Oakwood Park Business Centre Fountains Road, Bishop Thornton Harrogate North Yorkshire HG3 3BF England to The Elms Oakwood Park Business Centre Fountains Road, Bishop Thornton Harrogate North Yorkshire HG3 3BF on 2 July 2018 |