AUDIO T CUSTOM LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-06-30 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
14/01/2514 January 2025 | Change of details for Audio T Holdings Limited as a person with significant control on 2016-04-06 |
16/07/2416 July 2024 | Change of details for Audio T Holdings Limited as a person with significant control on 2024-06-19 |
02/07/242 July 2024 | Director's details changed for Mrs Gay Laurelle Brown on 2024-06-19 |
02/07/242 July 2024 | Director's details changed for Mr Jeremy Hugh Lewin on 2024-06-19 |
02/07/242 July 2024 | Director's details changed for Mr Anthony Revelle on 2024-06-19 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Registered office address changed from 19 Old High Street, Headington Oxford Oxfordshire OX3 9HS to 65 Park Street Bristol BS1 5PB on 2024-06-19 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-06-30 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with updates |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-06-30 |
03/10/213 October 2021 | Register inspection address has been changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
02/04/192 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
22/02/1822 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
26/01/1626 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
15/04/1515 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
20/01/1520 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
19/09/1419 September 2014 | PREVEXT FROM 31/01/2014 TO 30/06/2014 |
22/01/1422 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
09/01/149 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
11/10/1311 October 2013 | PREVSHO FROM 30/04/2013 TO 31/01/2013 |
05/02/135 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
22/01/1322 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
03/02/123 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
23/01/1223 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
01/02/111 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
21/01/1121 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
04/02/104 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY REVELLE / 25/01/2010 |
03/02/103 February 2010 | SAIL ADDRESS CREATED |
03/02/103 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HUGH LEWIN / 01/01/2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAY LAURELLE BROWN / 25/01/2010 |
02/02/102 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
28/01/1028 January 2010 | DIRECTOR APPOINTED MR ANTHONY REVELLE |
28/01/1028 January 2010 | DIRECTOR APPOINTED MRS GAY LAURELLE BROWN |
18/05/0918 May 2009 | PREVSHO FROM 30/06/2009 TO 30/04/2009 |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/04/0923 April 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID ADAMS |
20/02/0920 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTINE MARKHAM |
27/03/0827 March 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0612 July 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07 |
20/01/0620 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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