SOUND ENVIRONMENT LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

29/06/2329 June 2023 Application to strike the company off the register

View Document

06/06/236 June 2023 Notification of Indigozest Limited as a person with significant control on 2022-10-31

View Document

16/05/2316 May 2023 Current accounting period extended from 2023-03-29 to 2023-05-31

View Document

19/12/2219 December 2022 Cessation of Rufus Wydham Fitzgerald Greenway as a person with significant control on 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-01 with updates

View Document

19/12/2219 December 2022 Termination of appointment of Rufus Wydham Fitzgerald Greenway as a director on 2022-10-31

View Document

15/12/2215 December 2022 Appointment of Mr Nicolai Landschultz as a director on 2022-11-01

View Document

15/12/2215 December 2022 Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU United Kingdom to Unit 7 Kings Park Primrose Hill Kings Langley Hertfordshire WD4 8st on 2022-12-15

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

11/12/2011 December 2020 29/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

21/11/1921 November 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 6-7 POLLEN STREET LONDON W1S 1NJ ENGLAND

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 1 1 GOLDEN COURT RICHMOND SURREY TW9 1EU UNITED KINGDOM

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

28/05/1828 May 2018 29/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

29/12/1729 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

20/12/1620 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY CARMEN GREENWAY

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR CARMEN GREENWAY

View Document

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM NEW PENDEREL HOUSE, 2ND FLOOR, 283-288, HIGH HOLBORN, LONDON. WC1V 7HP

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 35 PAUL STREET LONDON EC2A 4UQ

View Document

21/04/1421 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUFUS WYDHAM FITZGERALD GREENWAY / 01/01/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARMEN JANE GREENWAY / 01/01/2011

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CARMEN JANE GREENWAY / 01/01/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUFUS WYDHAM FITZGERALD GREENWAY / 19/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARMEN JANE GREENWAY / 19/04/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/0912 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/037 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 35 PAUL STREET LONDON EC2A 4UQ

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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