THE SOUND AGENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

25/02/2425 February 2024 Termination of appointment of Doreen Allen as a secretary on 2024-02-25

View Document

25/02/2425 February 2024 Registered office address changed from The Black-E Great George Street Liverpool L1 5EW England to 1 Newborough Avenue Newborough Avenue Mossley Hill Liverpool L18 1JD on 2024-02-25

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Termination of appointment of Malcolm Stuart Rigler as a director on 2021-07-26

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

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

10/05/1910 May 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM C/O (C/O) LJMU DUCKINFIELD STREET LIVERPOOL L3 5RD ENGLAND

View Document

20/10/1820 October 2018 SECRETARY APPOINTED MS DOREEN ALLEN

View Document

20/10/1820 October 2018 DIRECTOR APPOINTED MS JOAN MASON

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1829 March 2018 DISS REQUEST WITHDRAWN

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 APPLICATION FOR STRIKING-OFF

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WAN

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA THEW

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN FALLOWS

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAK CHAN

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

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

View Accounts

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

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

View Accounts

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER FOO

View Document

03/10/153 October 2015 DIRECTOR APPOINTED MR PAK CHAN

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR PETER FOO

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED PROFESSOR COLIN FALLOWS

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 1 NEWBOROUGH AVENUE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1JD

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR SIMON WAN

View Document

07/07/157 July 2015 07/07/15 NO MEMBER LIST

View Document

07/07/157 July 2015 SECRETARY APPOINTED DR ANGELA THEW

View Document

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

View Accounts

17/06/1417 June 2014 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