Advanced company searchLink opens in new window

SOUNDCLOUD LIMITED

Company number 06343600

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)
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
26 Sep 2023 AA Full accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
03 Nov 2022 AA Full accounts made up to 31 December 2021
14 Apr 2022 AD01 Registered office address changed from 5th Floor 23 Berkeley Square London W1J 6HN United Kingdom to 5th Floor 25 Berkeley Square London W1J 6HN on 14 April 2022
05 Apr 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
01 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
01 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
01 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
04 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
04 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
19 Apr 2021 AD03 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
19 Apr 2021 AD02 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
15 Apr 2021 AD01 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN England to 5th Floor 23 Berkeley Square London W1J 6HN on 15 April 2021
26 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with updates
25 Jan 2021 MA Memorandum and Articles of Association
25 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2021 TM01 Termination of appointment of Fred Wilson as a director on 31 December 2020
19 Jan 2021 AP01 Appointment of Joseph Puthenveetil as a director on 31 December 2020
14 Jan 2021 TM01 Termination of appointment of Alexander Ljung as a director on 31 December 2020
23 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • EUR 218,327,785.56
19 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • EUR 149,848,393.29