Advanced company searchLink opens in new window

CRANBORNE AUDIO LIMITED

Company number 10586794

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)
22 May 2020 CH01 Director's details changed for Mr Joseph William Birkett on 22 May 2020
13 May 2020 PSC08 Notification of a person with significant control statement
17 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with updates
17 Feb 2020 PSC07 Cessation of Sean Karpowicz as a person with significant control on 30 September 2019
17 Feb 2020 PSC07 Cessation of Edward Holmes as a person with significant control on 30 September 2019
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 575,108
18 Jun 2019 AP01 Appointment of Mr. Barry Royston Shaw as a director on 4 April 2019
18 Jun 2019 AD01 Registered office address changed from 200 Ground Floor Flat Wightman Road London N8 0BU United Kingdom to Harvest House Cranborne Road Potters Bar EN6 3JF on 18 June 2019
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 202.28
17 May 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • GBP 170.68
04 Dec 2018 AP01 Appointment of Mr Robert Frederick Aird as a director on 20 September 2018
04 Dec 2018 AP01 Appointment of Mr Andrew John Trott as a director on 20 September 2018
04 Dec 2018 AP01 Appointment of Mr Joseph William Birkett as a director on 20 September 2018
04 Dec 2018 AP01 Appointment of Mrs Nohra Currie as a director on 20 September 2018
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
15 Feb 2018 CH01 Director's details changed for Mr Edward Holmes on 15 February 2018
15 Feb 2018 PSC04 Change of details for Mr Edward Holmes as a person with significant control on 15 February 2018
11 Jan 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
27 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-27
  • GBP 1