SOUNDCHEQUE LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

28/01/2428 January 2024 Confirmation statement made on 2023-04-11 with no updates

View Document

28/01/2428 January 2024 Registered office address changed from 10 Beaufort Mansions Beaufort Street London SW3 5AG United Kingdom to Braylsham Castle Pottens Mill Lane Broad Oak East Sussex TN21 8TY on 2024-01-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-07-31

View Document

10/07/2310 July 2023 Micro company accounts made up to 2021-07-31

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

30/11/2230 November 2022 Application to strike the company off the register

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MISS LAURA AMY WESTCOTT / 05/10/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA AMY WESTCOTT / 05/10/2020

View Document

06/10/206 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 10 BEAUMONT MANSIONS BEAUMONT STREET LONDON SW5 5AG ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 1 WILMOTT PLACE EASTRY SANDWICH CT13 0QB ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/09/165 September 2016 SECOND FILED SH01 - 31/08/14 STATEMENT OF CAPITAL GBP 883.30

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM FLOOR 2 35 GREAT SUTTON STREET LONDON EC1V 0DX

View Document

10/08/1610 August 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

10/08/1610 August 2016 11/04/15 FULL LIST AMEND

View Document

10/08/1610 August 2016 27/11/15 STATEMENT OF CAPITAL GBP 1183.30

View Document

10/08/1610 August 2016 07/02/16 STATEMENT OF CAPITAL GBP 1373.30

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

12/10/1512 October 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 8 ARBUTUS STREET LONDON E8 4DT ENGLAND

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 31/08/14 STATEMENT OF CAPITAL GBP 883.2

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM THE NEW BARN MILL LANE EASTRY SANDWICH KENT CT13 0JW

View Document

16/05/1416 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 SUB-DIVISION 10/04/14

View Document

08/05/148 May 2014 10/04/14 STATEMENT OF CAPITAL GBP 750

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/12/1318 December 2013 PREVEXT FROM 30/04/2013 TO 31/07/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA AMY WESTCOTT / 10/09/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA AMY WESTCOTT / 23/10/2012

View Document

11/04/1211 April 2012 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