SOUND TRAINING FOR READING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Current accounting period shortened from 2025-07-31 to 2025-03-31

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

19/10/2419 October 2024 Statement of capital following an allotment of shares on 2024-08-12

View Document

28/09/2428 September 2024 Change of share class name or designation

View Document

28/09/2428 September 2024 Sub-division of shares on 2024-08-12

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

22/08/2422 August 2024 Memorandum and Articles of Association

View Document

22/08/2422 August 2024 Resolutions

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Resolutions

View Document

19/07/2419 July 2024 Resolutions

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/02/2415 February 2024 Director's details changed for Mr Alastair Angus Maccoll on 2024-02-14

View Document

15/02/2415 February 2024 Director's details changed for Catherine Mary Parkinson on 2024-02-15

View Document

14/02/2414 February 2024 Registered office address changed from Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY to Victoria House Pearson Way Thornaby Stockton-on-Tees TS17 6PT on 2024-02-14

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/06/2314 June 2023 Purchase of own shares.

View Document

31/05/2331 May 2023 Cancellation of shares. Statement of capital on 2023-05-23

View Document

25/05/2325 May 2023 Change of details for Mrs Catherine Parkinson as a person with significant control on 2023-05-23

View Document

14/03/2314 March 2023 Director's details changed for Mr Alastair Angus Maccoll on 2023-03-01

View Document

08/03/238 March 2023 Appointment of Mr Alastair Angus Maccoll as a director on 2023-03-01

View Document

06/02/236 February 2023 Purchase of own shares.

View Document

18/01/2318 January 2023 Cancellation of shares. Statement of capital on 2023-01-16

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-09-21 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Resolutions

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/07/204 July 2020 DIRECTOR APPOINTED MR SIMON ROBERT GRANT

View Document

19/06/2019 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PRESTON

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1826 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 125.00

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WAITE

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM BOHO 4 GIBSON HOUSE CLEVELAND STREET MIDDLESBROUGH CLEVELAND TS2 1AY

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOUGHRAN PRESTON / 30/07/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAMS / 30/07/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WAITE / 30/07/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM BOHO 4 GIBSON HOUSE CLEVELAND STREET MIDDLESBROUGH CLEVELAND TS2 1BB

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 DIRECTOR APPOINTED CLAIRE PRESTON

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 7 MIDDLETON DRIVE GUISBOROUGH CLEVELAND TS14 7BQ UNITED KINGDOM

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR ALASTAIR WAITE

View Document

04/09/134 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAMS / 20/06/2013

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR ANDREW LOUGHRAN PRESTON

View Document

21/11/1221 November 2012 ADOPT ARTICLES 02/05/2012

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR MICHAEL WILLIAMS

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES PARKINSON

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/08/1125 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

13/10/1013 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 100

View Document

13/10/1013 October 2010 ALLOT SHARES 08/10/2010

View Document

13/10/1013 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

31/08/1031 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR CHARLES IAN PARKINSON

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR CATHERINE MARY PARKINSON

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR KATY PARKINSON

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED CATHERINE MARY PARKINSON

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR KATY PARKINSON

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PARKINSON

View Document

30/07/0930 July 2009 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