SOUND STRATEGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/06/1915 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 61 THE EXCHANGE BUILDING 132 COMMERCIAL STREET LONDON E1 6NQ

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 SECRETARY APPOINTED MR JOHN RAYMOND ZEALAND

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD FREEBORN

View Document

08/12/108 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM THE LODGE LITTLE HICKMOTTS MARDEN TONBRIDGE KENT TN12 9DB

View Document

13/11/1013 November 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD CAREY

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/02/1012 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: LITTLE HICKMOTTS MARDEN TONBRIDGE KENT TN12 9DB

View Document

11/10/0611 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: LITTLE HICKMOTTS, SUMMERHILL ROAD, MARDEN TONBRIDGE TN12 9DB

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 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