Advanced company searchLink opens in new window

THE ELECTRO ORGANIC SOUND CONTINUUM LIMITED

Company number 08383895

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)
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
  • GBP 1
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015