Advanced company searchLink opens in new window

SOUNDCREW.INFO COMMUNITY INTEREST COMPANY

Company number SC476650

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)
14 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 31 May 2022
14 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Sep 2021 AD01 Registered office address changed from Unit 19 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP Scotland to 213 Stenhouse Street Cowdenbeath KY4 9DL on 14 September 2021
01 Jun 2021 AA Micro company accounts made up to 31 May 2020
12 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
12 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
25 Feb 2020 TM01 Termination of appointment of Kiara Leigh Ford as a director on 21 February 2020
12 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
13 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
28 Jun 2017 AP01 Appointment of Miss Kiara Leigh Ford as a director on 21 June 2017
12 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
08 Feb 2017 AA Micro company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 1 May 2016 no member list
26 May 2016 TM01 Termination of appointment of Rebecca Elizabeth Hudson as a director on 23 May 2016
26 May 2016 TM01 Termination of appointment of Laura Alice Brown as a director on 23 May 2016
26 May 2016 AD01 Registered office address changed from Unit 19 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP Scotland to Unit 19 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP on 26 May 2016
26 May 2016 AD01 Registered office address changed from Unit 19C Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP to Unit 19 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP on 26 May 2016
25 May 2016 TM01 Termination of appointment of Rebecca Elizabeth Hudson as a director on 23 May 2016