Advanced company searchLink opens in new window

BULLDOG 3D SOUND LTD

Company number 10488967

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 Apr 2024 CH01 Director's details changed for Mr Alec David Worrall on 3 March 2024
18 Apr 2024 CH01 Director's details changed for Mr Allan Harold Wilson on 3 March 2024
03 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 75,413.28
28 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
28 Nov 2023 PSC05 Change of details for Zone Me Audio Limited as a person with significant control on 31 October 2023
23 Oct 2023 AA Micro company accounts made up to 30 November 2022
05 Jul 2023 CERTNM Company name changed 3D spatial sound systems LTD.\certificate issued on 05/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-03
15 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
09 Nov 2022 TM01 Termination of appointment of Jake Seal as a director on 5 November 2022
11 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
08 Aug 2021 TM01 Termination of appointment of Robert Nicholas Lutwyche Morrish as a director on 7 August 2021
17 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
03 Feb 2021 AD01 Registered office address changed from The Old Rectory the Green Hartest Bury St. Edmunds Suffolk IP29 4DH England to Sterling House 22 st. Cuthberts Way Darlington DL1 1GB on 3 February 2021
13 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with updates
13 Jan 2021 PSC07 Cessation of Alec David Worrall as a person with significant control on 1 December 2019
02 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-27
19 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 December 2019
  • GBP 413.28
09 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
21 Dec 2019 PSC02 Notification of Zone Me Audio Limited as a person with significant control on 20 November 2019
24 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
27 Sep 2019 AD01 Registered office address changed from Lytton Hall Knebworth Estate Knebworth Hertfordshire SG3 6BY England to The Old Rectory the Green Hartest Bury St. Edmunds Suffolk IP29 4DH on 27 September 2019