Advanced company searchLink opens in new window

SOUNDGATE MAINTENANCE LIMITED

Company number 13024455

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)
10 Jan 2025 CS01 Confirmation statement made on 15 November 2024 with no updates
23 Oct 2024 AAMD Amended micro company accounts made up to 30 November 2023
30 Aug 2024 AA Micro company accounts made up to 30 November 2023
07 Jun 2024 AP01 Appointment of Ms Arianmehr Mashadi as a director on 6 May 2024
06 Jun 2024 PSC01 Notification of Arianmehr Mashadi as a person with significant control on 6 May 2024
06 Jun 2024 PSC07 Cessation of Tyler Hardway as a person with significant control on 6 May 2024
06 Jun 2024 TM01 Termination of appointment of Tyler Hardway as a director on 6 May 2024
10 Jan 2024 CS01 Confirmation statement made on 15 November 2023 with no updates
24 Aug 2023 AA Micro company accounts made up to 30 November 2022
31 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with updates
15 Aug 2022 AD01 Registered office address changed from Office S08. Business and Technology Centre Office S08. Business and Technology Bessemer Drive Stevenage Hertfordshire. England SG1 2DX United Kingdom to 66 High Street Stevenage Hertfordshire England SG1 3EA on 15 August 2022
16 Jun 2022 AA Micro company accounts made up to 30 November 2021
03 Mar 2022 AD01 Registered office address changed from 66 High Street Stevenage Hertfordshire SG1 3EA England to Office S08. Business and Technology Centre Office S08. Business and Technology Bessemer Drive Stevenage Hertfordshire. England SG1 2DX on 3 March 2022
06 Jan 2022 CS01 Confirmation statement made on 15 November 2021 with no updates
12 May 2021 TM01 Termination of appointment of Jack Bryan Aris as a director on 7 May 2021
12 May 2021 AP01 Appointment of Mr Tyler Hardway as a director on 7 May 2021
12 May 2021 PSC07 Cessation of Addington Cole Group Ltd as a person with significant control on 7 May 2021
12 May 2021 PSC01 Notification of Tyler Hardway as a person with significant control on 7 May 2021
07 Apr 2021 PSC07 Cessation of Neil Clifford Addington as a person with significant control on 18 February 2021
07 Apr 2021 PSC02 Notification of Addington Cole Group Ltd as a person with significant control on 18 February 2021
07 Apr 2021 AD01 Registered office address changed from Wye Lodge 66 High Street Stevenage Herts SG1 3EA United Kingdom to 66 High Street Stevenage Hertfordshire SG1 3EA on 7 April 2021
01 Dec 2020 PSC04 Change of details for Mr Neil Clifford Addington as a person with significant control on 16 November 2020
01 Dec 2020 CH01 Director's details changed for Mr Jack Bryan Aris on 16 November 2020
01 Dec 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 16 November 2020
16 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-16
  • GBP 1