SOUND UN- LIMITED

2 Stanley Gardens, Tring, HP23 4BS, England
StatusACTIVE
Company No.09270492
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

SOUND UN- LIMITED is an active private limited company with number 09270492. It was incorporated 9 years, 7 months, 3 days ago, on 20 October 2014. The company address is 2 Stanley Gardens, Tring, HP23 4BS, England.



Company Fillings

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Norbert Sipos

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Norbert Sipos

Change date: 2018-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

New address: 2 Stanley Gardens Tring HP23 4BS

Old address: 10 Priscilla Close London N15 3BF England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Norbert Sipos

Change date: 2016-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

New address: 10 Priscilla Close London N15 3BF

Old address: 408 st. Ann's Road London N15 3st

Change date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Norbert Sipos

Change date: 2015-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Old address: 29 Montague Road South Tottenham London N15 4BD England

New address: 408 St. Ann's Road London N15 3ST

Change date: 2015-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-06

New address: 29 Montague Road South Tottenham London N15 4BD

Old address: 29 Montague Road South Tottenham London N15 4BD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Old address: 29 Montague Road South Tottenham London N15 4BD England

New address: 29 Montague Road South Tottenham London N15 4BD

Change date: 2014-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Old address: 29 Montague Street South Tottenham London N15 4BD England

New address: 29 Montague Road South Tottenham London N15 4BD

Change date: 2014-11-06

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERRY COURT LIMITED

CHERRY COURT 19 FLAT 4,SCARBOROUGH,YO11 2BL

Number:03664154
Status:ACTIVE
Category:Private Limited Company

DMB MARKET LIMITED

70 BALLARDS LANE,LONDON,N3 2BU

Number:05885586
Status:ACTIVE
Category:Private Limited Company

EAMONN MARTIN CARPENTRY LTD

BRAMINGHAM BUSINESS PARK,LUTON,LU3 4BU

Number:10842161
Status:ACTIVE
Category:Private Limited Company

NORTHERN GATEWAY OPERATIONS LIMITED

NORTHERN ASSURANCE BUILDING,MANCHESTER,M2 4DN

Number:10724138
Status:ACTIVE
Category:Private Limited Company

PRIME PAY 386 LIMITED

10 GREAT CENTRAL ROAD,LOUGHBOROUGH,LE11 1RW

Number:11510223
Status:ACTIVE
Category:Private Limited Company

THINK HUGE CONSULTANCY LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11655034
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