REASSURINGLY AVERAGE AUDIO LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

01/12/231 December 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-01-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

08/04/168 April 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM C/O RAA C/O GIRACH & CO 1 MYCHELL HOUSE PINCOTT ROAD LONDON SW19 2NN ENGLAND

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR RICHARD WOODS / 07/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 61A MARMION ROAD SOUTHSEA HAMPSHIRE PO5 2AX ENGLAND

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 9 MILES ROAD MITCHAM CR4 3DA

View Document

10/02/1510 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY SECRETARIAT OFFICERS LIMITED

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LIMITED

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/04/122 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

02/04/122 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAT OFFICERS LIMITED / 02/04/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR RICHARD WOODS / 02/04/2012

View Document

02/04/122 April 2012 CORPORATE SECRETARY APPOINTED CT SECRETARIES LIMITED

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 04/02/10 NO CHANGES

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

14/05/0914 May 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

07/01/087 January 2008 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