FACTORY SOUNDS LTD - BRISTOL


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-27 View Report
Accounts. Accounts type total exemption full. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-02-21 View Report
Accounts. Accounts type total exemption full. 2022-10-27 View Report
Confirmation statement. Statement with no updates. 2022-02-15 View Report
Accounts. Accounts type total exemption full. 2021-11-30 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Accounts. Accounts type total exemption full. 2021-01-21 View Report
Confirmation statement. Statement with no updates. 2020-02-17 View Report
Accounts. Accounts type total exemption full. 2019-11-29 View Report
Officers. Officer name: Mr Sol Curry. Change date: 2019-03-06. 2019-03-06 View Report
Confirmation statement. Statement with updates. 2019-03-06 View Report
Officers. Change date: 2019-03-06. Officer name: Mr Sol Curry. 2019-03-06 View Report
Accounts. Accounts type total exemption full. 2018-11-28 View Report
Officers. Officer name: Leon Curry. Change date: 2018-03-19. 2018-03-19 View Report
Confirmation statement. Statement with updates. 2018-03-19 View Report
Accounts. Accounts type total exemption full. 2017-11-29 View Report
Officers. Change date: 2017-10-09. Officer name: Leon Curry. 2017-10-09 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2016-11-07 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Accounts. Accounts type total exemption small. 2015-06-24 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Officers. Officer name: Leon Curry. Change date: 2014-10-22. 2015-02-12 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-03-04 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Annual return. With made up date. 2013-03-05 View Report
Accounts. Accounts type total exemption small. 2012-11-23 View Report
Annual return. With made up date full list shareholders. 2012-02-28 View Report
Accounts. Accounts type total exemption small. 2011-11-28 View Report
Annual return. With made up date full list shareholders. 2011-03-02 View Report
Accounts. Accounts type total exemption small. 2010-12-01 View Report
Annual return. With made up date full list shareholders. 2010-03-04 View Report
Officers. Change date: 2010-02-12. Officer name: Leon Curry. 2010-03-04 View Report
Officers. Change date: 2010-02-12. Officer name: Sol Curry. 2010-03-04 View Report
Accounts. Accounts type total exemption small. 2009-12-22 View Report
Address. Old address: C/O Sauce Food Designs Ltd 79-81 Newfoundland Circus Bristol Avon BS2 9AP. Change date: 2009-11-30. 2009-11-30 View Report
Annual return. Legacy. 2009-05-14 View Report
Address. Description: Registered office changed on 19/02/2009 from c/o save food design 79-81 newfoundland circus bristol BS2 9AP. 2009-02-19 View Report
Accounts. Accounts type total exemption small. 2008-12-15 View Report
Annual return. Legacy. 2008-05-08 View Report
Officers. Description: New director appointed. 2007-03-29 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-03-29 View Report
Address. Description: Registered office changed on 13/03/07 from: oakfield house 16A oakfield road kingswood bristol BS15 8NP. 2007-03-13 View Report
Capital. Description: Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2. 2007-03-13 View Report
Officers. Description: Secretary resigned. 2007-02-13 View Report
Officers. Description: Director resigned. 2007-02-13 View Report
Incorporation. Incorporation company. 2007-02-12 View Report