AUDIOTONIX HOLDINGS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

26/11/2426 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Change of details for Aerosmith Bidco Limited as a person with significant control on 2024-07-26

View Document

07/08/247 August 2024 Notification of Aerosmith Bidco Limited as a person with significant control on 2024-07-23

View Document

06/08/246 August 2024 Withdrawal of a person with significant control statement on 2024-08-06

View Document

02/08/242 August 2024 Particulars of variation of rights attached to shares

View Document

31/07/2431 July 2024 Resolutions

View Document

31/07/2431 July 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Termination of appointment of Bruno Serge Leon Ladriere as a director on 2024-07-23

View Document

25/07/2425 July 2024 Termination of appointment of Benjamin Maurice Frederick Witcher as a director on 2024-07-23

View Document

25/07/2425 July 2024 Termination of appointment of Olivier Christophe Personnaz as a director on 2024-07-23

View Document

25/07/2425 July 2024 Termination of appointment of Edward Oliver Henry Little as a director on 2024-07-23

View Document

25/07/2425 July 2024 Termination of appointment of Francois De Mitry as a director on 2024-07-23

View Document

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

17/07/2417 July 2024 Particulars of variation of rights attached to shares

View Document

17/07/2417 July 2024 Resolutions

View Document

02/05/242 May 2024 Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN

View Document

02/05/242 May 2024 Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN

View Document

10/02/2410 February 2024 Group of companies' accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Termination of appointment of Stephane Epin as a director on 2023-12-21

View Document

10/01/2410 January 2024 Appointment of Mr Francois De Mitry as a director on 2023-12-21

View Document

13/12/2313 December 2023 Director's details changed for Mr Stephane Epin on 2020-03-18

View Document

13/12/2313 December 2023 Director's details changed for Mr Olivier Christophe Personnaz on 2021-09-01

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

08/12/238 December 2023 Director's details changed for Mr Simon Richard Downing on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Edward Oliver Henry Little on 2023-02-17

View Document

08/12/238 December 2023 Director's details changed for Mr Olivier Christophe Personnaz on 2023-02-17

View Document

08/12/238 December 2023 Director's details changed for Mr James David Gordon on 2023-02-17

View Document

08/12/238 December 2023 Director's details changed for Mr Stephane Epin on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Miss Helen Mary Culleton on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Benjamin Maurice Frederick Witcher on 2023-02-17

View Document

08/12/238 December 2023 Director's details changed for Mr Nigel Beaumont on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Bruno Serge Leon Ladriere on 2023-02-17

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

15/03/2315 March 2023 Termination of appointment of Michael Monique Van Cauwenberge as a director on 2023-02-28

View Document

17/02/2317 February 2023 Registered office address changed from Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL United Kingdom to Unit 5, Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL on 2023-02-17

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-08 with updates

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Second filing for the appointment of Ms Helen Mary Culleton as a director

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-08 with updates

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

29/11/2129 November 2021 Termination of appointment of James Barton as a director on 2021-11-26

View Document

03/11/213 November 2021 Appointment of Mr Anthony John Booker as a director on 2021-09-30

View Document

01/04/201 April 2020 Appointment of Ms Helen Mary Culleton as a director on 2020-03-18

View Document

09/12/199 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/199 December 2019 CURRSHO FROM 31/12/2020 TO 31/03/2020

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company