SOUND IDENTITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Director's details changed for Mr Christopher Jonathan Brown on 2024-02-22

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Registered office address changed from C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England to Thames Cottage Old Mill Lane Bray Maidenhead SL6 2BD on 2023-11-07

View Document

07/11/237 November 2023 Secretary's details changed for Mrs Aleksandra Brown on 2023-11-07

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

07/09/237 September 2023 Director's details changed for Mr Christopher Jonathan Brown on 2023-09-07

View Document

07/09/237 September 2023 Secretary's details changed for Mrs Aleksandra Brown on 2023-09-07

View Document

07/09/237 September 2023 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN BROWN / 17/06/2019

View Document

17/06/1917 June 2019 SECRETARY'S CHANGE OF PARTICULARS / ALEKSANDRA BROWN / 17/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/10/147 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 30/06/14 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/10/1317 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/10/1217 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/10/1128 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/10/1020 October 2010 19/09/10 NO CHANGES

View Document

14/12/0914 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM SUITE 4 18 QUEENSGATE HOUSE COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8AJ

View Document

01/10/091 October 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROWN / 25/11/2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: WILLIAMS ALLAN 61 THAMES STREET WINDSOR BERKSHIRE SL4 1QW

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/01/963 January 1996 AUDITOR'S RESIGNATION

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95 FROM: 7 IVEBURY COURT 325 LATIMER ROAD LONDON W10 6RA

View Document

06/10/956 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/10/9326 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 COMPANY NAME CHANGED CHRIS BARRIE LIMITED CERTIFICATE ISSUED ON 09/03/92

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

18/01/9018 January 1990 SECRETARY RESIGNED

View Document

24/10/8924 October 1989 REGISTERED OFFICE CHANGED ON 24/10/89 FROM: 21 WIGMORE STREET LONDON W1H 9LA

View Document

12/07/8912 July 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 WD 22/02/88 PD 01/02/88--------- £ SI 2@1

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/02/8815 February 1988 ALTER MEM AND ARTS 130188

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

28/01/8828 January 1988 COMPANY NAME CHANGED RAPID 4523 LIMITED CERTIFICATE ISSUED ON 29/01/88

View Document

11/12/8711 December 1987 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