Advanced company searchLink opens in new window

DISTORTED AUDIO LIMITED

Company number 13348906

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Jun 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
06 Jan 2023 AA Micro company accounts made up to 30 April 2022
06 Jan 2023 AD01 Registered office address changed from 41 Tewkesbury Street Cardiff CF24 4QR Wales to 5 Poplar Road New Milton BH25 5XP on 6 January 2023
06 Jan 2023 AD01 Registered office address changed from 8 Farlaine Road Eastbourne BN21 1XG England to 41 Tewkesbury Street Cardiff CF24 4QR on 6 January 2023
18 Aug 2022 TM01 Termination of appointment of Jack David Lindsay as a director on 17 August 2022
21 Apr 2022 PSC08 Notification of a person with significant control statement
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
21 Apr 2022 PSC07 Cessation of Daniel James Ferris as a person with significant control on 21 April 2022
21 Apr 2022 PSC07 Cessation of Jack David Lindsay as a person with significant control on 21 April 2022
14 Dec 2021 PSC04 Change of details for Mr Jack David Lindsay as a person with significant control on 1 July 2021
14 Dec 2021 PSC04 Change of details for Mr Daniel James Ferris as a person with significant control on 1 August 2021
14 Dec 2021 CH01 Director's details changed for Mr Jack David Lindsay on 1 July 2021
14 Dec 2021 CH01 Director's details changed for Mr Daniel James Ferris on 1 July 2021
14 Dec 2021 CH01 Director's details changed for Mr Adam James Chadwick on 1 July 2021
14 Dec 2021 CH01 Director's details changed for Mr Louie Christopher Ellis on 1 September 2021
08 Jul 2021 PSC01 Notification of Daniel James Ferris as a person with significant control on 7 July 2021
08 Jul 2021 AP01 Appointment of Mr Louie Christopher Ellis as a director on 8 July 2021
09 May 2021 AP01 Appointment of Mr Adam James Chadwick as a director on 25 April 2021
04 May 2021 AP01 Appointment of Mr Daniel James Ferris as a director on 21 April 2021
21 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-21
  • GBP 1