Advanced company searchLink opens in new window

TECHSOUND LIMITED

Company number 07729467

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)
08 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
24 May 2022 AA01 Previous accounting period extended from 27 August 2021 to 31 August 2021
03 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
12 Oct 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
27 Aug 2020 AA Micro company accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
14 Jun 2019 AA Micro company accounts made up to 31 August 2018
28 May 2019 AA01 Previous accounting period shortened from 28 August 2018 to 27 August 2018
20 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
18 Jun 2018 AA Micro company accounts made up to 31 August 2017
29 May 2018 AA01 Previous accounting period shortened from 29 August 2017 to 28 August 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
16 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
30 May 2017 AA01 Previous accounting period shortened from 30 August 2016 to 29 August 2016
06 Oct 2016 CS01 Confirmation statement made on 4 August 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 August 2015
  • GBP 1
31 May 2016 AA01 Previous accounting period shortened from 31 August 2015 to 30 August 2015
24 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
24 Sep 2015 CH01 Director's details changed for Dominic John Mannion on 24 September 2015
14 Aug 2015 AD01 Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015