SOUND PERFORMANCE HOLDINGS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/10/2319 October 2023 Satisfaction of charge 1 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 5 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 2 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 3 in full

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

05/06/205 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

04/09/154 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

14/11/1414 November 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

02/10/142 October 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANNE MARKSBERRY / 01/09/2011

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MARKSBERRY / 01/09/2011

View Document

04/12/134 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

24/09/1324 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

24/12/1224 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

12/09/1212 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANNE SCOTT / 01/03/2012

View Document

16/02/1216 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

16/09/1116 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

03/03/113 March 2011 SECTION 519

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

28/10/1028 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

30/10/0930 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL JACOBS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN VARNAVA

View Document

31/01/0931 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/11/079 November 2007 RETURN MADE UP TO 18/08/07; CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 SHARES AGREEMENT OTC

View Document

30/07/0730 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/07/0730 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 28/02/06

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 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