SOUND SOURCE INTERNATIONAL LTD
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-16 with updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/02/228 February 2022 | Registered office address changed from Westrick House 64B Aldermans Hill London N13 4PP England to 869 High Road London N12 8QA on 2022-02-08 |
08/02/228 February 2022 | Director's details changed for Mr Jonathan James Lewis on 2022-02-08 |
19/01/2219 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
05/07/215 July 2021 | Confirmation statement made on 2021-04-16 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/04/2116 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
10/01/2010 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | COMPANY NAME CHANGED PYRAMID INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/07/19 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
21/06/1921 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES LEWIS |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM |
19/06/1919 June 2019 | DIRECTOR APPOINTED JONATHAN JAMES LEWIS |
19/06/1919 June 2019 | CESSATION OF DARREN SYMES AS A PSC |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1817 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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