SOUNDRETURN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/07/2527 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 05/04/255 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 16/10/2416 October 2024 | Registered office address changed from Dukes Court C/O Bwbca Limited Dukes Street Woking Surrey GU21 5BH England to C/O Camabelu Limited, Office 44 a30 Business Centre Okehampton Devon EX20 1BG on 2024-10-16 |
| 22/05/2422 May 2024 | Total exemption full accounts made up to 2023-10-31 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 06/04/236 April 2023 | Director's details changed for Mr Gillian Patrick Royden Gilchrist on 2023-03-30 |
| 04/04/234 April 2023 | Change of details for Mr Gillian Patrick Royden Gilchrist as a person with significant control on 2023-03-30 |
| 29/12/2229 December 2022 | Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to Dukes Court C/O Bwbca Limited Dukes Street Woking Surrey GU21 5BH on 2022-12-29 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/08/206 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1916 October 2019 | APPOINTMENT TERMINATED, SECRETARY LEDGERS SECRETARIES LIMITED |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
| 01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM SUITE 428 39A BARTON ROAD WATER EATON BLETCHLEY BUCKS MK2 3HW |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 21/12/1821 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILLIAN PATRICK ROYDEN GILCHRIST / 18/12/2018 |
| 21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MR GILLIAN PATRICK ROYDEN GILCHRIST / 18/12/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 18/12/1718 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 22/10/1522 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 04/12/144 December 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LIMITED / 01/12/2014 |
| 04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ |
| 15/10/1415 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 24/10/1324 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 30/08/1330 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILLIAN PATRICK ROYDEN GILCHRIST / 18/08/2013 |
| 01/03/131 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIL PATRICK ROYDEN GILCHRIST / 01/03/2013 |
| 20/02/1320 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILLIAN PATRICK ROYDEN GILCHRIST / 17/12/2012 |
| 14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 11/10/1211 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/11/1117 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 17/11/1117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILLIAN PATRICK ROYDEN GILCHRIST / 05/10/2011 |
| 07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILLIAN PATRICK ROYDEN GILCHRIST / 12/10/2010 |
| 02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 21/10/1021 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 27/10/0927 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
| 27/10/0927 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LIMITED / 11/10/2009 |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILLIAN PATRICK ROYDEN GILCHRIST / 11/10/2009 |
| 17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 22/10/0822 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GILCHRIST / 05/09/2008 |
| 22/10/0822 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 12/08/0812 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GIL GILCHRIST / 05/08/2008 |
| 14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 23/10/0723 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 05/08/075 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 23/03/0723 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 26/10/0626 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
| 21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 09/11/059 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
| 25/08/0525 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 26/10/0426 October 2004 | DIRECTOR RESIGNED |
| 26/10/0426 October 2004 | NEW DIRECTOR APPOINTED |
| 11/10/0411 October 2004 | 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