ONE MORE 4 SOUND LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
03/01/253 January 2025 | Confirmation statement made on 2024-10-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/04/2222 April 2022 | Registered office address changed from First Floor Silver Street Whitwick Coalville LE67 5ET England to First Floor C/O Totally Balanced Limited 8 Silver Street Whitwick Coalville LE67 5ET on 2022-04-22 |
22/04/2222 April 2022 | Registered office address changed from C/O Totally Balanced Limited 72 North Street Whitwick Coalville Leicestershire LE67 5HA to First Floor Silver Street Whitwick Coalville LE67 5ET on 2022-04-22 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Compulsory strike-off action has been discontinued |
07/10/217 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Total exemption full accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
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 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, 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 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/08/1524 August 2015 | REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 1A NORTH STREET COALVILLE LEICESTERSHIRE LE67 5HB |
27/01/1527 January 2015 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/03/144 March 2014 | DISS40 (DISS40(SOAD)) |
03/03/143 March 2014 | Annual return made up to 30 October 2013 with full list of shareholders |
25/02/1425 February 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/01/1315 January 2013 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/11/1124 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV81LY UNITED KINGDOM |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
01/12/101 December 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
01/12/101 December 2010 | SAIL ADDRESS CREATED |
30/10/0930 October 2009 | 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