AUDIO PLATFORM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Total exemption full accounts made up to 2024-10-31 |
29/01/2529 January 2025 | Confirmation statement made on 2024-12-07 with no updates |
07/12/247 December 2024 | Termination of appointment of Mariusz Slowik as a director on 2024-12-01 |
07/12/247 December 2024 | Appointment of Mr Dariusz Frach as a director on 2024-12-01 |
07/12/247 December 2024 | Notification of Dariusz Frach as a person with significant control on 2024-12-01 |
07/12/247 December 2024 | Cessation of Mariusz Slowik as a person with significant control on 2024-12-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/08/1912 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MARIUSZ SLOWIK |
12/08/1912 August 2019 | PSC'S CHANGE OF PARTICULARS / MR DARIUSZ FRACH / 01/08/2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ FRACH / 28/03/2019 |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM HALIFAX COURT , UNIT 14, FERNWOOD BUSINESS PARK CROSS LANE FERNWOOD NEWARK NG24 3JP ENGLAND |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/02/173 February 2017 | COMPANY NAME CHANGED CINEMA NETWORKS EUROPE LTD CERTIFICATE ISSUED ON 03/02/17 |
31/01/1731 January 2017 | DIRECTOR APPOINTED MR MARIUSZ SLOWIK |
31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ FRACH / 24/01/2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
19/10/1519 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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