Advanced company searchLink opens in new window

WHITE HOUSE SOUND LIMITED

Company number 03969360

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)
15 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
29 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
04 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
03 Jan 2020 MR04 Satisfaction of charge 039693600002 in full
27 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
04 Sep 2018 AD01 Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS to Apex House, Unit 7 Park Lane Park Lane Business Centre Nottingham Nottinghamshire NG6 0DW on 4 September 2018
20 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
19 Apr 2018 CH01 Director's details changed for Mrs Jodi Lorraine Anderson on 5 January 2018
19 Apr 2018 PSC04 Change of details for Mr Mark Graham Anderson as a person with significant control on 5 January 2018
19 Apr 2018 CH01 Director's details changed for Mr Mark Graham Anderson on 5 January 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 MR01 Registration of charge 039693600002, created on 31 August 2016
14 Jul 2016 MR01 Registration of charge 039693600001, created on 12 July 2016
28 Apr 2016 AP01 Appointment of Mrs Jodi Lorraine Anderson as a director on 26 April 2016
20 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 500