AUDIO CABINET CONSTRUCTION LTD
Status | ACTIVE |
Company No. | 07116732 |
Category | Private Limited Company |
Incorporated | 05 Jan 2010 |
Age | 14 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
AUDIO CABINET CONSTRUCTION LTD is an active private limited company with number 07116732. It was incorporated 14 years, 5 months, 11 days ago, on 05 January 2010. The company address is 19 Orchard Street, Weston-super-mare, BS23 1RG, Somerset.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 13 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination secretary company with name termination date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-30
Officer name: Bryony Merril Knifton
Documents
Termination director company with name termination date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryony Merril Knifton
Termination date: 2019-08-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change account reference date company current extended
Date: 15 Feb 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Appoint person director company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bryony Merril Knifton
Documents
Appoint person secretary company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Bryony Merril Knifton
Documents
Termination secretary company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert White
Documents
Appoint person director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Hugh Steven Knifton
Documents
Appoint person secretary company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Maxwell White
Documents
Termination director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
136 KENSINGTON CHURCH STREET,LONDON,W8 4BH
Number: | 01672218 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 LEA AVENUE,RYE,TN31 7BH
Number: | 11605932 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTERFIELDS PROPERTY SERVICES LIMITED
7 GRANARD BUSINESS CENTRE,LONDON,NW7 2DQ
Number: | 03891190 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WEST KENSINGTON COURT,LONDON,W14 9AA
Number: | 09229154 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTRY ZONE CRYPTO ASSET MANAGEMENT GROUP LTD
51 TKMAG BUILDING 51 HUGON ROAD,LONDON,SW6 3ER
Number: | 11485340 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG
Number: | 08301480 |
Status: | ACTIVE |
Category: | Private Limited Company |