- Company Overview for SOUNDGATE MAINTENANCE LIMITED (13024455)
- Filing history for SOUNDGATE MAINTENANCE LIMITED (13024455)
- People for SOUNDGATE MAINTENANCE LIMITED (13024455)
- More for SOUNDGATE MAINTENANCE LIMITED (13024455)
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
Statement of capital on 2020-11-16
|