SOUR MASH RECORDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

13/10/2313 October 2023 Director's details changed for Mr Noel Thomas Gallagher on 2023-08-16

View Document

13/10/2313 October 2023 Change of details for Mr Noel Thomas Gallagher as a person with significant control on 2023-08-16

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Director's details changed for Mr Alexander Peter Fleming Mckinlay on 2023-06-23

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARCUS RUSSELL / 06/12/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARCUS RUSSELL / 06/12/2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 ADOPT ARTICLES 05/04/2016

View Document

26/04/1626 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

26/04/1626 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1626 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NOEL THOMAS GALLAGHER / 22/02/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PETER FLEMING MCKINLAY / 18/02/2016

View Document

19/02/1619 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER PETER FLEMING MCKINLAY / 18/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PETER FLEMING MCKINLAY / 23/11/2015

View Document

14/12/1514 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / NOEL THOMAS GALLAGHER / 23/11/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS RUSSELL / 23/11/2015

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS RUSSELL / 23/11/2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NOEL THOMAS GALLAGHER / 23/11/2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PETER FLEMING MCKINLAY / 23/11/2014

View Document

26/01/1526 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NOEL THOMAS GALLAGHER / 23/11/2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PETER FLEMING MCKINLAY / 23/11/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS RUSSELL / 23/11/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS RUSSELL / 01/10/2009

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/065 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0217 October 2002 NC INC ALREADY ADJUSTED 23/11/00

View Document

17/10/0217 October 2002 £ NC 1000/100000 23/11

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: C/O DALES EVANS & COMPANY LTD 96-98 BAKER STRET LONDON W1M 1LA

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 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