SOUND FORESIGHT TECHNOLOGY LIMITED

07145691
6 VICTORIA AVENUE HARROGATE UNITED KINGDOM HG1 1ED

Documents

Documents
Date Category Description Pages
10 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2024 accounts Annual Accounts 5 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 accounts Annual Accounts 8 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2022 accounts Annual Accounts 8 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 8 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 8 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 7 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2018 accounts Annual Accounts 7 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2017 officers Termination of appointment of secretary (Jonathan Michael Harry Oxley) 1 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2017 officers Termination of appointment of director (Paul Derrick John Clark) 1 Buy now
26 Apr 2017 accounts Annual Accounts 7 Buy now
27 Mar 2017 officers Appointment of director (Mrs Julie Ann Davies) 2 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2016 accounts Annual Accounts 6 Buy now
04 Feb 2016 annual-return Annual Return 3 Buy now
21 Apr 2015 accounts Annual Accounts 8 Buy now
25 Mar 2015 annual-return Annual Return 3 Buy now
29 Apr 2014 accounts Annual Accounts 7 Buy now
05 Feb 2014 annual-return Annual Return 3 Buy now
05 Feb 2014 officers Change of particulars for secretary (Jonathan Michael Harry Oxley) 1 Buy now
22 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2013 accounts Annual Accounts 6 Buy now
14 Feb 2013 annual-return Annual Return 3 Buy now
22 Feb 2012 annual-return Annual Return 3 Buy now
03 Nov 2011 accounts Annual Accounts 5 Buy now
29 Jul 2011 capital Return of Allotment of shares 3 Buy now
31 Mar 2011 annual-return Annual Return 3 Buy now
29 Mar 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
02 Aug 2010 resolution Resolution 27 Buy now
22 Jul 2010 capital Return of Allotment of shares 4 Buy now
22 Jul 2010 capital Return of Allotment of shares 4 Buy now
21 Jul 2010 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jul 2010 officers Appointment of secretary (Jonathan Michael Harry Oxley) 3 Buy now
14 Jul 2010 resolution Resolution 1 Buy now
14 Jul 2010 officers Termination of appointment of director (Lee & Priestley Limited) 2 Buy now
14 Jul 2010 officers Termination of appointment of director (Jonathan Priestley) 2 Buy now
14 Jul 2010 officers Appointment of director (Dr Paul Derrick John Clark) 3 Buy now
04 Feb 2010 incorporation Incorporation Company 32 Buy now