SOUND ROOTS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

29/10/2429 October 2024 Appointment of Mrs Molly Charlotte Rutter as a director on 2024-10-17

View Document

28/10/2428 October 2024 Termination of appointment of Thomas Philip Besford as a secretary on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Keith Harris as a director on 2024-10-17

View Document

28/10/2428 October 2024 Appointment of Mr David Robert Agnew as a secretary on 2024-10-28

View Document

19/09/2419 September 2024 Registered office address changed from 19B Front Street Sacriston Durham DH7 6JS England to 109a Church Street Littleborough Lancashire OL15 8AA on 2024-09-19

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Certificate of change of name

View Document

26/07/2326 July 2023 Certificate of change of name

View Document

21/07/2321 July 2023 Appointment of Mx Jennie Margaret Higgins as a director on 2023-07-20

View Document

21/07/2321 July 2023 Appointment of Miss Hanna Mia Terika Toomis as a director on 2023-07-20

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

15/12/2215 December 2022 Appointment of Miss Alexandria Carr as a director on 2022-12-14

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Notification of a person with significant control statement

View Document

24/04/2224 April 2022 Appointment of Councillor Thomas Philip Besford as a secretary on 2022-04-22

View Document

24/04/2224 April 2022 Termination of appointment of Thomas Philip Besford as a director on 2022-04-22

View Document

24/04/2224 April 2022 Termination of appointment of Teresa O'brien as a director on 2022-04-22

View Document

24/04/2224 April 2022 Cessation of Teresa O'brien as a person with significant control on 2022-04-22

View Document

24/04/2224 April 2022 Cessation of Thomas Philip Besford as a person with significant control on 2022-04-22

View Document

16/02/2216 February 2022 Appointment of Ms Louisa Jane Davies-Foley as a director on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Miss Joanna Frost as a director on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Ms Katherine Rose Bennett as a director on 2022-02-15

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/1918 December 2019 ADOPT ARTICLES 15/11/2019

View Document

29/11/1929 November 2019 COMPANY NAME CHANGED ENGLISH FOLK EXPO LIMITED CERTIFICATE ISSUED ON 29/11/19

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN SHARP

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MS JOANNE ELIZABETH KAY

View Document

14/09/1914 September 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE SCHEYS

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 DIRECTOR APPOINTED KELLIE WHILE

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN TICKELL

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR MARK GERARD MCGREEVY

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR RICHARD HUGH HASWELL

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR KEITH HARRIS

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR PHILIP RICHARDSON

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MS MELANIE SCHEYS

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MRS ESTELLE ELIZABETH ROWE

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR GAVIN SHARP

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MS KATHRYN DERRAN TICKELL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PHILIP BESFORD / 08/01/2018

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 1 BANK STREET FAVERSHAM KENT ME13 8PR

View Document

24/12/1524 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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