- Company Overview for FYNE AUDIO LIMITED (10351743)
- Filing history for FYNE AUDIO LIMITED (10351743)
- People for FYNE AUDIO LIMITED (10351743)
- Charges for FYNE AUDIO LIMITED (10351743)
- More for FYNE AUDIO LIMITED (10351743)
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) |
---|---|---|---|
21 Mar 2018 | CONNOT | Change of name notice | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Martyn Nash as a director on 11 December 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from 19 Ascough Wynd Aiskew Bedale DL8 1AT England to First Floor, 85 Great Portland Street London W1W 7LT on 7 November 2017 | |
10 Oct 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Tim Lount as a director on 4 October 2017 | |
12 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
12 Sep 2017 | CS01 |
Confirmation statement made on 30 August 2017 with updates
|
|
12 Sep 2017 | PSC07 | Cessation of Tim Lount as a person with significant control on 14 February 2017 | |
30 Jun 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 February 2017
|
|
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 14 February 2017
|
|
17 Mar 2017 | AP01 | Appointment of Mr Andrzej Michael Sosna as a director on 13 February 2017 | |
17 Mar 2017 | AP01 | Appointment of Mr Stuart Thomas Wilkinson as a director on 13 February 2017 | |
17 Mar 2017 | AP01 | Appointment of Mr Maxwell Maud as a director on 13 February 2017 | |
17 Mar 2017 | AP01 | Appointment of Mr Martyn Nash as a director on 13 February 2017 | |
17 Mar 2017 | AP01 | Appointment of Mr Gabriel Joseph O'donohue as a director on 3 February 2017 | |
17 Mar 2017 | AP01 | Appointment of Mr Paul Geoffrey Leonard Mills as a director on 13 February 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 19 19 Ascough Wynd Bedale North Yorkshire DL8 1AT United Kingdom to 19 Ascough Wynd Aiskew Bedale DL8 1AT on 13 March 2017 | |
31 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-31
|