INTIME 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
29/04/2529 April 2025 Director's details changed for Mr John David Jenkins on 2025-04-24

View Document

28/04/2528 April 2025 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Mr John David Jenkins as a person with significant control on 2025-04-24

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/12/226 December 2022 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-06

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/12/2016 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID JENKINS / 01/10/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES STANLEY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID JENKINS / 14/08/2019

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDEWIND LIMITED

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID JENKINS / 14/08/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 CESSATION OF CHARLES GREGORY STANLEY AS A PSC

View Document

12/04/1912 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 1

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM OJK, 4TH FLOOR 180 GREAT PORTLAND STREET LONDON W1W 5QZ UNITED KINGDOM

View Document

13/11/1813 November 2018 COMPANY NAME CHANGED MONSTA WORLDWIDE LIMITED CERTIFICATE ISSUED ON 13/11/18

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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