SOUNDS AND GROUNDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 Registered office address changed from 20 20 Manor Crescent Rookley Ventnor Isle of Wight PO38 3NS United Kingdom to 20 Manor Crescent Rookley Ventnor Isle of Wight PO38 3NS on 2025-06-03

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 Confirmation statement made on 2025-03-16 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Registered office address changed from 3 Sunningdale Road Newport Isle of Wight PO30 5DS to 20 20 Manor Crescent Rookley Ventnor Isle of Wight PO38 3NS on 2024-10-21

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

21/04/2321 April 2023 Notification of James Stuart Occomore as a person with significant control on 2017-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/01/2220 January 2022 Registered office address changed from 3 Sunningdale Road Newport PO30 5DS England to 3 Sunningdale Road Newport Isle of Wight PO30 5DS on 2022-01-20

View Document

19/01/2219 January 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

19/01/2219 January 2022 Registered office address changed from 26 Woodend Sutton SM1 3LJ England to 3 Sunningdale Road Newport PO30 5DS on 2022-01-19

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE OCCOMORE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR JAMES STUART OCCOMORE

View Document

01/11/161 November 2016 COMPANY NAME CHANGED BESPOKE SMALL BUSINESS SUPPORT LIMITED CERTIFICATE ISSUED ON 01/11/16

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 25/06/14 STATEMENT OF CAPITAL GBP 200

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/08/1512 August 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM LONG LODGE KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

12/06/1312 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • QA MADELEY LTD


  • 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