THE ELECTRO ORGANIC SOUND CONTINUUM LIMITED
Company number 08383895
- Company Overview for THE ELECTRO ORGANIC SOUND CONTINUUM LIMITED (08383895)
- Filing history for THE ELECTRO ORGANIC SOUND CONTINUUM LIMITED (08383895)
- People for THE ELECTRO ORGANIC SOUND CONTINUUM LIMITED (08383895)
- More for THE ELECTRO ORGANIC SOUND CONTINUUM LIMITED (08383895)
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) |
---|---|---|---|
19 Mar 2024 | AD01 | Registered office address changed from 60 West Street Bridport Dorset DT6 3QP England to Unit Etb6 (First Floor) Edwards Tower Building St Michael's Estate Bridport Dorset DT6 3RR on 19 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
27 Apr 2023 | AD01 | Registered office address changed from Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX England to 60 West Street Bridport Dorset DT6 3QP on 27 April 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 April 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Apr 2018 | PSC01 | Notification of Stuart Nicholas Howard as a person with significant control on 6 April 2016 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2016 | AD01 | Registered office address changed from 14 Pendlestone Road London E17 9BH England to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 22 June 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |