AUDIOTONIX HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with updates |
26/11/2426 November 2024 | Group of companies' accounts made up to 2024-03-31 |
08/08/248 August 2024 | Change of details for Aerosmith Bidco Limited as a person with significant control on 2024-07-26 |
07/08/247 August 2024 | Notification of Aerosmith Bidco Limited as a person with significant control on 2024-07-23 |
06/08/246 August 2024 | Withdrawal of a person with significant control statement on 2024-08-06 |
02/08/242 August 2024 | Particulars of variation of rights attached to shares |
31/07/2431 July 2024 | Resolutions |
31/07/2431 July 2024 | Memorandum and Articles of Association |
25/07/2425 July 2024 | Termination of appointment of Bruno Serge Leon Ladriere as a director on 2024-07-23 |
25/07/2425 July 2024 | Termination of appointment of Benjamin Maurice Frederick Witcher as a director on 2024-07-23 |
25/07/2425 July 2024 | Termination of appointment of Olivier Christophe Personnaz as a director on 2024-07-23 |
25/07/2425 July 2024 | Termination of appointment of Edward Oliver Henry Little as a director on 2024-07-23 |
25/07/2425 July 2024 | Termination of appointment of Francois De Mitry as a director on 2024-07-23 |
22/07/2422 July 2024 | Memorandum and Articles of Association |
17/07/2417 July 2024 | Particulars of variation of rights attached to shares |
17/07/2417 July 2024 | Resolutions |
02/05/242 May 2024 | Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN |
02/05/242 May 2024 | Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN |
10/02/2410 February 2024 | Group of companies' accounts made up to 2023-03-31 |
10/01/2410 January 2024 | Termination of appointment of Stephane Epin as a director on 2023-12-21 |
10/01/2410 January 2024 | Appointment of Mr Francois De Mitry as a director on 2023-12-21 |
13/12/2313 December 2023 | Director's details changed for Mr Stephane Epin on 2020-03-18 |
13/12/2313 December 2023 | Director's details changed for Mr Olivier Christophe Personnaz on 2021-09-01 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-08 with updates |
08/12/238 December 2023 | Director's details changed for Mr Simon Richard Downing on 2023-12-08 |
08/12/238 December 2023 | Director's details changed for Mr Edward Oliver Henry Little on 2023-02-17 |
08/12/238 December 2023 | Director's details changed for Mr Olivier Christophe Personnaz on 2023-02-17 |
08/12/238 December 2023 | Director's details changed for Mr James David Gordon on 2023-02-17 |
08/12/238 December 2023 | Director's details changed for Mr Stephane Epin on 2023-12-08 |
08/12/238 December 2023 | Director's details changed for Miss Helen Mary Culleton on 2023-12-08 |
08/12/238 December 2023 | Director's details changed for Mr Benjamin Maurice Frederick Witcher on 2023-02-17 |
08/12/238 December 2023 | Director's details changed for Mr Nigel Beaumont on 2023-12-08 |
08/12/238 December 2023 | Director's details changed for Mr Bruno Serge Leon Ladriere on 2023-02-17 |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2023-05-31 |
22/05/2322 May 2023 | Statement of capital following an allotment of shares on 2023-05-05 |
15/03/2315 March 2023 | Termination of appointment of Michael Monique Van Cauwenberge as a director on 2023-02-28 |
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 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-08 with updates |
04/01/234 January 2023 | Group of companies' accounts made up to 2022-03-31 |
07/12/227 December 2022 | Second filing for the appointment of Ms Helen Mary Culleton as a director |
05/01/225 January 2022 | Group of companies' accounts made up to 2021-03-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-08 with updates |
09/12/219 December 2021 | Statement of capital following an allotment of shares on 2021-11-01 |
29/11/2129 November 2021 | Termination of appointment of James Barton as a director on 2021-11-26 |
03/11/213 November 2021 | Appointment of Mr Anthony John Booker as a director on 2021-09-30 |
01/04/201 April 2020 | Appointment of Ms Helen Mary Culleton as a director on 2020-03-18 |
09/12/199 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/12/199 December 2019 | CURRSHO FROM 31/12/2020 TO 31/03/2020 |
More Company Information
Recently Viewed
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