ONE TWO SOUND LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-05-24 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
03/09/243 September 2024 | Compulsory strike-off action has been discontinued |
02/09/242 September 2024 | Confirmation statement made on 2024-05-24 with no updates |
22/08/2422 August 2024 | Compulsory strike-off action has been suspended |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
25/08/2325 August 2023 | Compulsory strike-off action has been discontinued |
25/08/2325 August 2023 | Compulsory strike-off action has been discontinued |
24/08/2324 August 2023 | Confirmation statement made on 2023-05-24 with no updates |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-05-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
17/12/2017 December 2020 | REGISTERED OFFICE CHANGED ON 17/12/2020 FROM UNIT 42 THE COACH HOUSE ST MARYS BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU |
17/09/2017 September 2020 | APPOINTMENT TERMINATED, SECRETARY POMFREY ACCOUNTANTS LTD |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
15/05/1815 May 2018 | CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LTD |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, SECRETARY ELAINE CREED |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/11/1513 November 2015 | COMPANY NAME CHANGED HEAR IT IS LTD CERTIFICATE ISSUED ON 13/11/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 182 ROCHESTER DRIVE BEXLEY, KENT, DA5 1QG UNITED KINGDOM |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | COMPANY NAME CHANGED PINDROP SOUND LIMITED CERTIFICATE ISSUED ON 19/06/12 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | SAIL ADDRESS CREATED |
18/05/1218 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
11/05/1111 May 2011 | 10/05/11 STATEMENT OF CAPITAL GBP 1 |
11/05/1111 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
11/05/1111 May 2011 | SECRETARY APPOINTED MRS ELAINE MARGERY CREED |
11/05/1111 May 2011 | DIRECTOR APPOINTED MR MICHAEL DUFFIELD |
10/05/1110 May 2011 | 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