CRANBORNE AUDIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Director's details changed for Mr Sean Karpowicz on 2024-10-11

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Registration of charge 105867940002, created on 2024-08-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Termination of appointment of Andrew John Trott as a director on 2023-12-12

View Document

05/01/245 January 2024 Termination of appointment of Keith Robert Malin as a director on 2023-10-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2022-09-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

01/12/211 December 2021 Appointment of Mr Keith Robert Malin as a director on 2021-12-01

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Joseph William Birkett as a director on 2021-11-15

View Document

01/12/211 December 2021 Termination of appointment of Nohra Currie as a director on 2021-11-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105867940001

View Document

28/05/2028 May 2020 27/02/20 STATEMENT OF CAPITAL GBP 268.37

View Document

28/05/2028 May 2020 27/02/20 STATEMENT OF CAPITAL GBP 253.73

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM BIRKETT / 22/05/2020

View Document

13/05/2013 May 2020 NOTIFICATION OF PSC STATEMENT ON 13/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CESSATION OF SEAN KARPOWICZ AS A PSC

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

17/02/2017 February 2020 CESSATION OF EDWARD HOLMES AS A PSC

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR. BARRY ROYSTON SHAW

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 200 GROUND FLOOR FLAT WIGHTMAN ROAD LONDON N8 0BU UNITED KINGDOM

View Document

18/06/1918 June 2019 05/04/19 STATEMENT OF CAPITAL GBP 575108

View Document

04/06/194 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 202.28

View Document

17/05/1917 May 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS NOHRA CURRIE

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR ROBERT FREDERICK AIRD

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR ANDREW JOHN TROTT

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR JOSEPH WILLIAM BIRKETT

View Document

04/12/184 December 2018 20/09/18 STATEMENT OF CAPITAL GBP 170.68

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HOLMES / 15/02/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD HOLMES / 15/02/2018

View Document

11/01/1811 January 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/01/1727 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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