Advanced company searchLink opens in new window

AUDIOCOM AV LTD

Company number 10214452

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)
22 May 2024 AD01 Registered office address changed from 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 22 May 2024
16 Jan 2024 AD01 Registered office address changed from 6 Churchill Park Kilgetty SA68 0SD United Kingdom to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on 16 January 2024
16 Jan 2024 600 Appointment of a voluntary liquidator
16 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-11
16 Jan 2024 LIQ02 Statement of affairs
22 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
06 Apr 2022 RP04PSC01 Second filing for the notification of Mark Bartlett as a person with significant control
03 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2021 AP01 Appointment of Mr Mark Bartlett as a director on 8 March 2021
01 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
04 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
02 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
13 Jul 2017 PSC01 Notification of Mark Bartlett as a person with significant control on 3 June 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 06/04/22
15 Jun 2016 CH01 Director's details changed for Mrs Ruth Bartlett on 7 June 2016
03 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-03
  • GBP 10