SOUND ADVICE (BUSINESS MANAGEMENT) LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/206 August 2020 APPLICATION FOR STRIKING-OFF

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SONIA TUSHAR DIWAN / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CHRISTOPHER HORSFALL / 07/06/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM FLOOR 2 27-29 CURSITOR STREET LONDON EC4A 1LT

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES EVANS

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 TERMINATE DIR APPOINTMENT

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR MIKE SKEET

View Document

08/03/168 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/03/1519 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 1-5 EXCHANGE COURT MAIDEN LANE COVENT GARDEN LONDON WC2R 0JU

View Document

09/03/129 March 2012 DIRECTOR APPOINTED SONIA TUSHAR DIWAN

View Document

14/02/1214 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 22/02/09 STATEMENT OF CAPITAL GBP 3

View Document

25/02/1025 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED ROBERT JAMES CHRISTOPHER HORSFALL

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED JAMES MARK CRISPIN EVANS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MIKE SKEET

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

26/01/0926 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information