SOUNDS LIKE THESE LIMITED

120-124 Curtain Road, London, EC2A 3SQ, England
StatusACTIVE
Company No.09383626
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

SOUNDS LIKE THESE LIMITED is an active private limited company with number 09383626. It was incorporated 9 years, 5 months, 1 day ago, on 12 January 2015. The company address is 120-124 Curtain Road, London, EC2A 3SQ, England.



Company Fillings

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Theo Krish

Change date: 2024-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-07

New address: 120-124 Curtain Road London EC2A 3SQ

Old address: 39a Markfield Road London N15 4QA England

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Oliver Timothy Slack

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Nicholas Connor

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Theo Serge Krish

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel William Heath

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-12-21

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Slack

Change date: 2022-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Mr Theo Krish

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-20

Old address: Oak Cottage New Mill Lane Eversley Hook RG27 0RA England

New address: 39a Markfield Road London N15 4QA

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Mr Joseph Connor

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Connor

Change date: 2022-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Connor

Change date: 2019-10-10

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Mr Samuel Heath

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Connor

Change date: 2019-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

New address: Oak Cottage New Mill Lane Eversley Hook RG27 0RA

Old address: Cable Street Studios Cable Street Studios, Top Floor of Simon House, 566 Cable Street London E1W 3HB England

Change date: 2018-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Theo Krish

Change date: 2018-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Old address: Oak Cottage New Mill Lane Eversley Hook Hampshire RG27 0RA

New address: Cable Street Studios Cable Street Studios, Top Floor of Simon House, 566 Cable Street London E1W 3HB

Change date: 2018-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-26

Officer name: Mr Joseph Connor

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKART MANAGEMENT LIMITED

THE PADDOCK WOODFORD ROAD,WELLS,BA5 1QJ

Number:09972245
Status:ACTIVE
Category:Private Limited Company

DESIGN HOUSE OXFORD LTD

1 PORTLAND ROAD,OXFORD,OX2 7EZ

Number:11566969
Status:ACTIVE
Category:Private Limited Company

MERE PARK MANAGEMENT COMPANY LIMITED

BOWER HOUSE, 1 STABLE STREET,OLDHAM,OL9 7LH

Number:02384542
Status:ACTIVE
Category:Private Limited Company

MICHAEL DOUGLAS LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11695436
Status:ACTIVE
Category:Private Limited Company

RECOGEN LIMITED

1 SHACKLETON WAY,SHROPSHIRE,SY3 8SW

Number:03104406
Status:ACTIVE
Category:Private Limited Company

THE ZEN ROOMS LTD

51 SCOTSWOOD ROAD,MANSFIELD WOODHOUSE,NG19 8PW

Number:10510338
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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