AUDIOPLANET LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewVoluntary strike-off action has been suspended

View Document

14/10/2514 October 2025 NewVoluntary strike-off action has been suspended

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewApplication to strike the company off the register

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

20/08/2420 August 2024 Previous accounting period shortened from 2023-08-27 to 2023-08-26

View Document

22/07/2422 July 2024 Change of details for Mr Yonah Leitner as a person with significant control on 2022-03-01

View Document

26/05/2426 May 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

10/09/2310 September 2023 Termination of appointment of Joshua Leitner as a director on 2023-09-08

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-08-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

05/07/235 July 2023 Appointment of Mr Yonah Leitner as a director on 2023-06-22

View Document

28/06/2328 June 2023 Termination of appointment of Yonah Leitner as a director on 2023-06-17

View Document

28/06/2328 June 2023 Appointment of Mr Joshua Leitner as a director on 2023-06-17

View Document

25/05/2325 May 2023 Registered office address changed from 151 Bewick Road Gateshead NE8 1TY England to 6 Hilda Street Gateshead NE8 1YB on 2023-05-25

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

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

View Accounts

11/05/2211 May 2022 Previous accounting period shortened from 2021-08-31 to 2021-08-30

View Document

04/01/224 January 2022 Registered office address changed from 151 Bewick Road Gateshead Tyne and Wear NE8 1TY England to 2 Curzon Street Gateshead NE8 1YD on 2022-01-04

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Aryeh Zev Sinason as a director on 2021-06-01

View Document

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

View Accounts

20/08/2020 August 2020 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