THE SURREY SOUND OF MUSIC LTD.
Status | ACTIVE |
Company No. | 08003199 |
Category | Private Limited Company |
Incorporated | 23 Mar 2012 |
Age | 12 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE SURREY SOUND OF MUSIC LTD. is an active private limited company with number 08003199. It was incorporated 12 years, 2 months, 13 days ago, on 23 March 2012. The company address is Allen House Allen House, Sutton, SM1 4LA, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 04 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Emma Scales
Change date: 2019-04-02
Documents
Change to a person with significant control
Date: 04 Apr 2019
Action Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emma Michelle Scales
Change date: 2019-04-02
Documents
Change person director company with change date
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-04
Officer name: Miss Rachel Hedger
Documents
Change to a person with significant control
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Rachel Louise Hedger
Change date: 2019-04-04
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Change person director company with change date
Date: 13 Apr 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Emma Butcher
Change date: 2018-03-26
Documents
Change to a person with significant control
Date: 10 Apr 2018
Action Date: 23 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emma Michelle Scales
Change date: 2017-03-23
Documents
Change to a person with significant control
Date: 09 Apr 2018
Action Date: 23 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Rachel Louise Hedger
Change date: 2017-03-23
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Address
Type: AD01
New address: Allen House Westmead Road Sutton SM1 4LA
Old address: 18 Torre Walk Carshalton Surrey SM5 1TQ England
Change date: 2017-12-11
Documents
Change to a person with significant control
Date: 06 Dec 2017
Action Date: 26 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Emma Michelle Butcher
Change date: 2017-08-26
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-16
New address: 18 Torre Walk Carshalton Surrey SM5 1TQ
Old address: C/O Miss Hedger & Miss Butcher 272 London Road Wallington Surrey SM6 7DJ
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Move registers to sail company with new address
Date: 20 Apr 2015
Category: Address
Type: AD03
New address: 22 Stanley Square Carshalton Surrey SM5 4LX
Documents
Change sail address company with new address
Date: 20 Apr 2015
Category: Address
Type: AD02
New address: 22 Stanley Square Carshalton Surrey SM5 4LX
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Address
Type: AD01
New address: C/O Miss Hedger & Miss Butcher 272 London Road Wallington Surrey SM6 7DJ
Old address: 22 Stanley Square Carshalton SM5 4LX
Change date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type dormant
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Some Companies
ARTHUR G MEAD LIMITED 4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW
Number: | 09310799 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE CEDARS,FAREHAM,PO16 7AJ
Number: | 11646724 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNY BANK,WIGTON,CA7 3NG
Number: | 04471512 |
Status: | ACTIVE |
Category: | Private Limited Company |
KESTREL THERMO-PLASTICS LIMITED
89 DRUMGARNER ROAD,CO LONDONDERRY,BT51 5TE
Number: | NI020599 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 70, CANTERBURY INNOVATION CENTRE,CANTERBURY,CT2 7FG
Number: | 10699240 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SIGNAGE & GRAPHIC INSTALLATION COMPANY LIMITED
ESTATE HOUSE,REDDITCH,B97 4HP
Number: | 11954005 |
Status: | ACTIVE |
Category: | Private Limited Company |