Advanced company searchLink opens in new window

ACOUSTIC GROUP LIMITED

Company number 03413208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2016 MR04 Satisfaction of charge 034132080009 in full
10 May 2016 MR01 Registration of charge 034132080011, created on 9 May 2016
29 Apr 2016 MR04 Satisfaction of charge 7 in full
25 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 20
06 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents 23/06/2015
06 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of documents 23/06/2015
06 Jul 2015 MR01 Registration of charge 034132080010, created on 29 June 2015
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 20
30 Jun 2015 MR04 Satisfaction of charge 5 in full
30 Jun 2015 MR04 Satisfaction of charge 6 in full
30 Jun 2015 MR04 Satisfaction of charge 8 in full
30 Jun 2015 MR01 Registration of charge 034132080009, created on 29 June 2015
11 Mar 2015 AA Total exemption full accounts made up to 31 October 2014
18 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
16 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
30 Jul 2013 AA Full accounts made up to 31 October 2012
19 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
11 Jul 2013 AD01 Registered office address changed from C/O Brebners Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 11 July 2013
19 Jun 2013 MISC Section 519
05 Oct 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
08 May 2012 AA Full accounts made up to 31 October 2011
03 Aug 2011 AA Full accounts made up to 31 October 2010
13 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 8