- Company Overview for SYNTHAX AUDIO (UK) LIMITED (04390761)
- Filing history for SYNTHAX AUDIO (UK) LIMITED (04390761)
- People for SYNTHAX AUDIO (UK) LIMITED (04390761)
- Charges for SYNTHAX AUDIO (UK) LIMITED (04390761)
- More for SYNTHAX AUDIO (UK) LIMITED (04390761)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
22 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2022 | SH08 | Change of share class name or designation | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
18 Dec 2019 | PSC07 | Cessation of Hermann Ernst Manfred Vega Savon Geb Knoedler as a person with significant control on 7 November 2019 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
14 Jan 2019 | PSC01 | Notification of Emma Warr as a person with significant control on 9 January 2019 | |
14 Jan 2019 | PSC07 | Cessation of Martin Christopher Warr as a person with significant control on 9 January 2019 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
14 Dec 2017 | TM01 | Termination of appointment of Hermann Ernst Manfred Vega Savon Geb Knoedler as a director on 4 December 2017 | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 | |
11 Sep 2017 | CH03 | Secretary's details changed for Mr Martin Christopher Warr on 1 September 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 | |
13 Apr 2017 | CH01 | Director's details changed for Hermann Ernst Manfred Vega Savon Geb Knodler on 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |