CACOPHONIX LIMITED - EPSOM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-08-24 View Report
Gazette. Gazette notice compulsory. 2021-06-08 View Report
Accounts. Accounts type micro entity. 2020-02-29 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Accounts. Accounts type micro entity. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2019-01-27 View Report
Accounts. Accounts type micro entity. 2019-01-27 View Report
Gazette. Gazette filings brought up to date. 2018-12-15 View Report
Confirmation statement. Statement with updates. 2018-12-14 View Report
Accounts. Accounts type micro entity. 2018-12-14 View Report
Persons with significant control. Psc name: Judith Jane Barnard. Notification date: 2016-04-06. 2018-12-07 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: David Jeremy Nurse. 2018-12-07 View Report
Officers. Officer name: Judith Jane Barnard. Change date: 2018-11-26. 2018-12-07 View Report
Officers. Officer name: Judith Jane Barnard. Termination date: 2018-11-27. 2018-12-07 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-07-01 View Report
Gazette. Gazette notice compulsory. 2017-05-02 View Report
Accounts. Accounts type micro entity. 2016-04-13 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Accounts. Accounts type micro entity. 2015-02-28 View Report
Annual return. With made up date full list shareholders. 2015-02-22 View Report
Officers. Change date: 2014-08-01. Officer name: Judith Jane Barnard. 2015-02-22 View Report
Gazette. Gazette filings brought up to date. 2014-09-24 View Report
Gazette. Gazette notice compulsary. 2014-09-23 View Report
Accounts. Accounts type total exemption small. 2014-09-18 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Accounts. Accounts type total exemption small. 2013-05-17 View Report
Annual return. With made up date full list shareholders. 2013-04-19 View Report
Accounts. Accounts type total exemption small. 2012-04-24 View Report
Annual return. With made up date full list shareholders. 2012-02-24 View Report
Officers. Change date: 2011-02-01. Officer name: Judith Jane Barnard. 2012-02-24 View Report
Accounts. Accounts type total exemption small. 2011-03-09 View Report
Annual return. With made up date full list shareholders. 2011-02-14 View Report
Officers. Change date: 2011-01-13. Officer name: David Jeremy Nurse. 2011-02-14 View Report
Officers. Officer name: Judith Jane Barnard. Change date: 2011-01-13. 2011-02-14 View Report
Address. Old address: 258 Chessington Road, Ewell Epsom Surrey KT19 9XF. Change date: 2011-02-14. 2011-02-14 View Report
Accounts. Accounts type total exemption small. 2010-06-10 View Report
Annual return. With made up date full list shareholders. 2010-03-08 View Report
Officers. Change date: 2010-02-12. Officer name: David Jeremy Nurse. 2010-03-08 View Report
Officers. Officer name: Judith Jane Barnard. Change date: 2010-02-12. 2010-03-08 View Report
Accounts. Accounts type total exemption small. 2009-04-01 View Report
Annual return. Legacy. 2009-02-25 View Report
Accounts. Accounts type total exemption small. 2008-03-28 View Report
Annual return. Legacy. 2008-02-15 View Report
Accounts. Accounts type total exemption small. 2007-02-28 View Report
Annual return. Legacy. 2007-02-22 View Report
Accounts. Accounts type total exemption small. 2006-03-17 View Report
Annual return. Legacy. 2006-02-28 View Report
Annual return. Legacy. 2005-04-28 View Report
Accounts. Accounts type total exemption small. 2004-12-20 View Report