SOUND IN THEORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

25/10/2425 October 2024 Registered office address changed from 1st Floor 25-26 Gandy Street Exeter Devon EX4 3LS to 128 High Street Crediton Devon EX17 3LQ on 2024-10-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Appointment of Mr Alexander Kumar as a director on 2022-02-01

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PAULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/07/1521 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/07/1418 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR THOMAS DAVID BATES

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR ANDREW JONATHAN WILLIAM WHITE

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/09/1123 September 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR BEN SMITH

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY BEN SMITH

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM OFFICE 2, GANDY STREET CHAMBERS 11 GANDY STREET EXETER DEVON EX4 3LS

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES PAULL / 13/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL PATERSON-WATTS / 13/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILLIAM SMITH / 13/07/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEN SMITH / 22/07/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEN SMITH / 01/01/2008

View Document

21/05/0821 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: FLAT 1 2 MOWBRAY AVENUE EXETER DEVON EX4 4HB

View Document

19/07/0619 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information