- Company Overview for AUDIOPI LIMITED (09492924)
- Filing history for AUDIOPI LIMITED (09492924)
- People for AUDIOPI LIMITED (09492924)
- More for AUDIOPI LIMITED (09492924)
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) |
---|---|---|---|
10 Dec 2024 | AA01 | Previous accounting period shortened from 30 March 2024 to 29 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
02 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
30 Mar 2022 | PSC07 | Cessation of Jonathan Charles Piggins as a person with significant control on 31 March 2021 | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Aug 2021 | PSC04 | Change of details for Mr David Andrew Piggins as a person with significant control on 9 August 2021 | |
10 Aug 2021 | CH01 | Director's details changed for Mr David Andrew Piggins on 9 August 2021 | |
06 May 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
27 Apr 2021 | TM01 | Termination of appointment of Richard John Mcgrath as a director on 26 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Andrea Felicity Carr as a director on 26 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Naima Rashid as a director on 26 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 March 2020 | |
12 Nov 2020 | AP01 | Appointment of Mr James Paul Fox as a director on 9 November 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 22-26 Bank Street Herne Bay CT6 5EA on 16 October 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
21 Jan 2020 | TM01 | Termination of appointment of Alexander David Piggins as a director on 31 May 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 21 November 2018
|
|
18 Apr 2019 | CH01 | Director's details changed for Mr David Andrew Piggins on 1 November 2018 | |
18 Apr 2019 | PSC04 | Change of details for Mr David Andrew Piggins as a person with significant control on 1 November 2018 |