SOUND TOOLS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 Application to strike the company off the register

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

07/10/237 October 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

08/10/228 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/10/219 October 2021 Confirmation statement made on 2021-08-28 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UYEN MY NGUYEN

View Document

17/12/2017 December 2020 CESSATION OF ANDREW EDWARD KINSEY AS A PSC

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW KINSEY

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MRS UYEN MY NGUYEN

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/12/191 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/12/1620 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

27/08/1627 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GRAZIELLA CAVALERI / 30/03/2016

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/08/1530 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 PREVSHO FROM 02/03/2014 TO 28/02/2014

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 2 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

02/03/142 March 2014 Annual accounts for year ending 02 Mar 2014

View Accounts

24/11/1324 November 2013 Annual accounts small company total exemption made up to 2 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

02/03/132 March 2013 Annual accounts for year ending 02 Mar 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 2 March 2012

View Document

08/09/128 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts for year ending 02 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/09/114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAZIELLA CAVALERI / 01/09/2010

View Document

04/09/114 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

04/09/114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD KINSEY / 01/09/2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/10/101 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY DARRELL ANDREWS

View Document

02/10/092 October 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 SECRETARY APPOINTED GRAZIELLA CAVALERI

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/11/082 November 2008 SECRETARY'S CHANGE OF PARTICULARS / DARRELL ANDREWS / 15/08/2008

View Document

02/11/082 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KINSEY / 01/05/2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/10/056 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 02/03/06

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

03/09/043 September 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


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