AUDIO RELATED TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-02-29 |
20/03/2420 March 2024 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-03-20 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-02-28 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
14/02/2414 February 2024 | Change of details for Mr Simon John Griffett as a person with significant control on 2016-04-06 |
14/02/2414 February 2024 | Change of details for Mr Duncan Crimmins as a person with significant control on 2016-04-06 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/12/2016 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
28/10/1928 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/10/1831 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
29/09/1729 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
11/02/1611 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/03/1519 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/03/1320 March 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 26 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AB |
17/02/1217 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/02/1118 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
18/02/1118 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / DUNCAN CRIMMINS / 01/01/2011 |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CRIMMINS / 01/01/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GRIFFETT / 01/01/2010 |
15/02/1015 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
24/07/0524 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
09/03/049 March 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
02/05/032 May 2003 | DIRECTOR RESIGNED |
17/04/0317 April 2003 | COMPANY NAME CHANGED AUDIO RELATED SYSTEMS ENGINEERIN G LIMITED CERTIFICATE ISSUED ON 17/04/03 |
08/03/038 March 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
07/08/027 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
08/02/028 February 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
15/05/0115 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
01/03/011 March 2001 | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
20/03/0020 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0028 February 2000 | NEW DIRECTOR APPOINTED |
23/02/0023 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/02/008 February 2000 | NEW DIRECTOR APPOINTED |
08/02/008 February 2000 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
08/02/008 February 2000 | SECRETARY RESIGNED |
08/02/008 February 2000 | DIRECTOR RESIGNED |
01/02/001 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AUDIO RELATED TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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