AUDIO-TECHNICA LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewFull accounts made up to 2025-03-31

View Document

29/07/2529 July 2025 NewAppointment of Mr Yuki Otomo as a director on 2025-07-28

View Document

25/06/2525 June 2025 Termination of appointment of Shinji Horibe as a director on 2025-06-13

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

16/08/2416 August 2024 Full accounts made up to 2024-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

18/08/2318 August 2023 Full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Notification of Kazuo Matsushita as a person with significant control on 2023-05-23

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2022-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR ROBERT MORGAN-MALES

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/01/1512 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KAZUO MATSUSHITA / 10/10/2014

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR SHINJI HORIBE

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM UNIT 2 ROYAL LONDON INDUSTRIAL ESTATE OLD LANE BEESTON LS11 8AG

View Document

24/07/1124 July 2011 APPOINTMENT TERMINATED, DIRECTOR MITSUYOSHI SHIMIZU

View Document

24/07/1124 July 2011 APPOINTMENT TERMINATED, DIRECTOR FUMIO KAMIMURA

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GARRIDO / 01/01/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN ROOKE / 02/08/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN JOHN ROOKE / 02/08/2010

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN ROOKE / 01/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MITSUYOSHI SHIMIZU / 01/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GARRIDO / 01/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KAZUO MATSUSHITA / 01/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FUMIO KAMIMURA / 01/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES CAJKA / 01/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MITSUYOSHI SHIMIZU

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED FUMIO KAMIMURA

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/07/081 July 2008 DIRECTOR RESIGNED SHIGERU UZAWA

View Document

01/07/081 July 2008 DIRECTOR RESIGNED TOSHIYUKI HATAKENAKA

View Document

07/01/087 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 07/02/03

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 21/01/01

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/12/979 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/05/9610 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 RETURN MADE UP TO 01/12/95; CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/05/9418 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 01/12/92 NO MEM CHANGE NOF

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: G OFFICE CHANGED 02/04/92 UNIT 11 LOCKWOOD CLOSE LEEDS LS11 5UU

View Document

14/01/9214 January 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/06/906 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/8927 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/03/8810 March 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/03/8718 March 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/06/8623 June 1986 REGISTERED OFFICE CHANGED ON 23/06/86 FROM: G OFFICE CHANGED 23/06/86 UNIT 6 SEVEN ROAD HUNSLET TRADING ESTATE LEEDS 10

View Document

16/11/7816 November 1978 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/78

View Document

22/08/7822 August 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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