Advanced company searchLink opens in new window

SOUND GALLERIES LIMITED

Company number 05937935

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)
02 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 18 September 2016
02 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 18 September 2021
02 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 18 September 2022
02 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 18 September 2023
27 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
21 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2015
  • GBP 49,002
22 Sep 2023 CS01 18/09/23 Statement of Capital gbp 49002
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/04/2024
17 Sep 2023 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 17 September 2023
17 Sep 2023 PSC04 Change of details for Mr Geoffrey Armstrong as a person with significant control on 31 August 2023
17 Sep 2023 PSC04 Change of details for Ms Patricia Osborne as a person with significant control on 31 August 2023
17 Sep 2023 CH01 Director's details changed for Geoffrey Armstrong on 31 August 2023
31 Aug 2023 AD01 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 31 August 2023
14 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
29 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/04/2024
28 Sep 2022 TM01 Termination of appointment of Marianne Karola Osborne as a director on 13 February 2022
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/04/2024
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
13 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with updates
28 Jul 2020 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 28 July 2020
28 Jul 2020 PSC04 Change of details for Mr Geoffrey Armstrong as a person with significant control on 28 July 2020
28 Jul 2020 CH01 Director's details changed for Mrs Marianne Karola Osborne on 28 July 2020
28 Jul 2020 PSC04 Change of details for Ms Patricia Osborne as a person with significant control on 28 July 2020
28 Jul 2020 CH01 Director's details changed for Geoffrey Armstrong on 28 July 2020
28 Jul 2020 AD01 Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 28 July 2020