AUDIO INTEGER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/01/258 January 2025 Change of details for Mr Adrian Geoffrey Sutton as a person with significant control on 2024-04-25

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

07/01/257 January 2025 Notification of Matthew Gough as a person with significant control on 2024-04-25

View Document

07/01/257 January 2025 Change of details for Mr Adrian Geoffrey Sutton as a person with significant control on 2024-04-25

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

17/04/2417 April 2024 Appointment of Mr Matthew Laurence Gough as a director on 2024-04-06

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/01/212 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY BREX LTD

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 49 SOUTH MOLTON STREET LONDON W1K 5LH

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEOFFREY SUTTON / 29/09/2015

View Document

30/10/1530 October 2015 CORPORATE SECRETARY APPOINTED BREX LTD

View Document

30/10/1530 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY SW CORPORATE SERVICES LIMITED

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS

View Document

13/10/1413 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/12/1213 December 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/10/1022 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SW CORPORATE SERVICES LIMITED / 29/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEOFFREY SUTTON / 29/09/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEOFFREY SUTTON / 13/03/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/11/0910 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

27/03/0927 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SUTTON / 08/11/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/04/058 April 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

29/09/0029 September 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