SOUND FORMS LIMITED

06904328
UNIT G EAST, COATE HOUSE 1 - 3 COATE STREET LONDON ENGLAND E2 9AG

Documents

Documents
Date Category Description Pages
18 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2023 officers Appointment of director (Mr Jason Flanagan) 2 Buy now
04 Dec 2023 accounts Annual Accounts 8 Buy now
06 Jun 2023 officers Change of particulars for secretary (Mr Mark Stephenson) 1 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2023 officers Change of particulars for director (Mr Robin Rowland Hill) 2 Buy now
06 Jun 2023 officers Change of particulars for director (Mr Mark Stephenson) 2 Buy now
06 Jun 2023 officers Change of particulars for director (Mr Paul Bavister) 2 Buy now
05 Jun 2023 officers Change of particulars for director (Mr Robin Rowland Hill) 2 Buy now
05 Jun 2023 officers Change of particulars for director (Mr Paul Bavister) 2 Buy now
05 Jun 2023 officers Change of particulars for director (Mr Mark Stephenson) 2 Buy now
12 Dec 2022 accounts Annual Accounts 8 Buy now
23 Nov 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Oct 2022 accounts Amended Accounts 7 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 8 Buy now
21 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Oct 2021 officers Change of particulars for secretary (Mr Mark Stephenson) 1 Buy now
19 Oct 2021 officers Change of particulars for director (Mr Mark Stephenson) 2 Buy now
19 Oct 2021 officers Change of particulars for director (Mr Mark Stephenson) 2 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Jul 2021 officers Second Filing Of Director Termination With Name 5 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 officers Termination of appointment of director (Pedro Tavares) 2 Buy now
09 Feb 2021 accounts Annual Accounts 6 Buy now
17 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 6 Buy now
02 Sep 2019 officers Termination of appointment of director (Jason Nicholas Flanagan) 1 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 accounts Annual Accounts 6 Buy now
17 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 accounts Annual Accounts 6 Buy now
20 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
07 Jun 2016 annual-return Annual Return 12 Buy now
21 Dec 2015 accounts Annual Accounts 6 Buy now
21 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2015 auditors Auditors Resignation Company 1 Buy now
23 Jun 2015 accounts Annual Accounts 18 Buy now
16 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jun 2015 annual-return Annual Return 12 Buy now
10 Jun 2015 officers Change of particulars for director (Mr Mark Stephenson) 2 Buy now
24 Mar 2015 officers Termination of appointment of director (Michael Bernard Abrahams) 1 Buy now
18 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Oct 2014 incorporation Re Registration Memorandum Articles 23 Buy now
30 Oct 2014 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
30 Oct 2014 resolution Resolution 1 Buy now
30 Oct 2014 change-of-name Reregistration Public To Private Company 2 Buy now
23 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jun 2014 annual-return Annual Return 13 Buy now
11 Jun 2014 officers Change of particulars for secretary (Mr Mark Stephenson) 1 Buy now
10 Jun 2014 officers Change of particulars for director (Mr Michael Bernard Abrahams) 2 Buy now
27 Mar 2014 officers Appointment of secretary (Mr Mark Stephenson) 2 Buy now
27 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2014 accounts Annual Accounts 18 Buy now
13 Feb 2014 officers Termination of appointment of secretary (Graham Urquhart) 2 Buy now
16 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Dec 2013 auditors Auditors Resignation Company 1 Buy now
18 Nov 2013 auditors Auditors Resignation Company 1 Buy now
15 May 2013 officers Change of particulars for director (Mr Robin Rowland Hill) 3 Buy now
15 May 2013 annual-return Annual Return 13 Buy now
15 May 2013 officers Change of particulars for director (Mr Robin Rowland Hill) 2 Buy now
28 Dec 2012 accounts Annual Accounts 17 Buy now
25 Oct 2012 officers Appointment of director (Pedro Alexandre Cadinha Tavares) 3 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jun 2012 capital Return of Allotment of shares 4 Buy now
17 May 2012 annual-return Annual Return 12 Buy now
18 Apr 2012 officers Appointment of director (Mr Michael Bernard Abrahams) 3 Buy now
18 Apr 2012 officers Appointment of director (Robin Rowland Hill) 3 Buy now
23 Mar 2012 capital Return of Allotment of shares 4 Buy now
23 Mar 2012 capital Return of Allotment of shares 4 Buy now
02 Jan 2012 accounts Annual Accounts 18 Buy now
17 May 2011 annual-return Annual Return 10 Buy now
12 Apr 2011 capital Return of Allotment of shares 4 Buy now
12 Apr 2011 capital Return of Allotment of shares 4 Buy now
04 Jan 2011 accounts Annual Accounts 19 Buy now
26 Oct 2010 officers Termination of appointment of director (George Piskov) 2 Buy now
25 May 2010 annual-return Annual Return 10 Buy now
25 May 2010 officers Change of particulars for director (Mr Jason Flanagan) 2 Buy now
25 May 2010 officers Change of particulars for director (Mark Stephenson) 2 Buy now
25 May 2010 officers Change of particulars for director (Mr George Piskov) 2 Buy now
21 Dec 2009 officers Change of particulars for secretary (Graham Kenneth Urquhart) 1 Buy now
31 Oct 2009 capital Return of Allotment of shares 4 Buy now
28 Oct 2009 auditors Auditors Statement 1 Buy now
28 Oct 2009 auditors Auditors Report 1 Buy now
28 Oct 2009 accounts Accounts Balance Sheet 2 Buy now
28 Oct 2009 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
28 Oct 2009 resolution Resolution 2 Buy now
28 Oct 2009 incorporation Re Registration Memorandum Articles 47 Buy now
28 Oct 2009 change-of-name Reregistration Private To Public Company 5 Buy now
12 Oct 2009 officers Termination of appointment of director (Ian Knowles) 2 Buy now
26 Sep 2009 capital Ad 02/07/09\gbp si 300000@0.01=3000\gbp ic 36000/39000\ 2 Buy now
04 Aug 2009 accounts Accounting reference date extended from 31/05/2010 to 30/06/2010 1 Buy now
16 Jul 2009 officers Secretary appointed graham kenneth urquhart 1 Buy now
16 Jul 2009 officers Appointment terminated secretary mh secretaries LIMITED 1 Buy now
16 Jul 2009 address Registered office changed on 16/07/2009 from staple court 11 staple inn buildings london WC1V 7QH 1 Buy now