ONE TWO SOUND LTD

Fitool Hedge Farm Bayleys Lane Fitool Hedge Farm Bayleys Lane, Polegate, BN26 6RT, England
StatusACTIVE
Company No.07627622
CategoryPrivate Limited Company
Incorporated10 May 2011
Age13 years, 18 days
JurisdictionEngland Wales

SUMMARY

ONE TWO SOUND LTD is an active private limited company with number 07627622. It was incorporated 13 years, 18 days ago, on 10 May 2011. The company address is Fitool Hedge Farm Bayleys Lane Fitool Hedge Farm Bayleys Lane, Polegate, BN26 6RT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Old address: Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU

Change date: 2020-12-17

New address: Fitool Hedge Farm Bayleys Lane Wilmington Polegate BN26 6RT

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pomfrey Accountants Ltd

Termination date: 2020-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pomfrey Accountants Ltd

Appointment date: 2018-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-11

Officer name: Elaine Margery Creed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Feb 2016

Category: Address

Type: AD03

New address: 19 Brambledown Mansions 77 Crouch Hill London N4 4SA

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hear it is LTD\certificate issued on 13/11/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-04

Old address: 182 Rochester Drive Bexley, Kent, DA5 1QG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pindrop sound LIMITED\certificate issued on 19/06/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Change sail address company

Date: 18 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Duffield

Documents

View document PDF

Capital allotment shares

Date: 11 May 2011

Action Date: 10 May 2011

Category: Capital

Type: SH01

Date: 2011-05-10

Capital : 1 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elaine Margery Creed

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 10 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANG CONSULTANCY LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11077431
Status:ACTIVE
Category:Private Limited Company

CARDIFF BUSINESS COLLEGE LTD

GATE HOUSE,MONMOUTH,NP25 4RX

Number:06115674
Status:ACTIVE
Category:Private Limited Company

INTEGRATED TECHNICAL & MARKETING AGENCY LIMITED

3 FOREST CLOSE,STAFFORDSHIRE,ST5 3BG

Number:05792547
Status:ACTIVE
Category:Private Limited Company

ORCHARD MEWS (EAGLESCLIFFE) MANAGEMENT COMPANY LIMITED

CHEVIOT HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER

Number:05656253
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEAM NO LIMITS LTD

7 HASLEMERE DRIVE,WARRINGTON,WA5 2RP

Number:11291935
Status:ACTIVE
Category:Private Limited Company

THE DEEDS DEPOSITORY LIMITED

5 POOLE ROAD,DORSET,BH2 5QL

Number:06356643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source