SOUNDCLOUD LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2022-12-22 View Report
Accounts. Accounts type full. 2022-11-03 View Report
Address. Old address: 5th Floor 23 Berkeley Square London W1J 6HN United Kingdom. Change date: 2022-04-14. New address: 5th Floor 25 Berkeley Square London W1J 6HN. 2022-04-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-04-05 View Report
Accounts. Legacy. 2022-03-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2022-03-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2022-03-01 View Report
Accounts. Legacy. 2022-02-04 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2022-02-04 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Address. New address: Third Floor 20 Old Bailey London EC4M 7AN. 2021-04-19 View Report
Address. New address: Third Floor 20 Old Bailey London EC4M 7AN. 2021-04-19 View Report
Address. Old address: Third Floor 20 Old Bailey London EC4M 7AN England. New address: 5th Floor 23 Berkeley Square London W1J 6HN. Change date: 2021-04-15. 2021-04-15 View Report
Confirmation statement. Statement with updates. 2021-01-26 View Report
Incorporation. Memorandum articles. 2021-01-25 View Report
Resolution. Description: Resolutions. 2021-01-25 View Report
Officers. Termination date: 2020-12-31. Officer name: Fred Wilson. 2021-01-19 View Report
Officers. Officer name: Joseph Puthenveetil. Appointment date: 2020-12-31. 2021-01-19 View Report
Officers. Officer name: Alexander Ljung. Termination date: 2020-12-31. 2021-01-14 View Report
Accounts. Accounts type group. 2020-11-23 View Report
Capital. Capital allotment shares. 2020-02-19 View Report
Resolution. Description: Resolutions. 2020-02-19 View Report
Capital. Capital allotment shares. 2020-02-12 View Report
Accounts. Accounts type group. 2020-01-17 View Report
Confirmation statement. Statement with updates. 2020-01-10 View Report
Officers. Termination date: 2019-12-19. Officer name: Artem Fishman. 2019-12-23 View Report
Capital. Second filing capital allotment shares. 2019-06-03 View Report
Resolution. Description: Resolutions. 2019-04-18 View Report
Resolution. Description: Resolutions. 2019-04-18 View Report
Capital. Capital allotment shares. 2019-04-08 View Report
Capital. Capital allotment shares. 2019-04-08 View Report
Address. New address: Third Floor 20 Old Bailey London EC4M 7AN. Old address: C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF. Change date: 2019-03-14. 2019-03-14 View Report
Accounts. Accounts type group. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2018-12-31 View Report
Accounts. Accounts type group. 2018-04-12 View Report
Officers. Appointment date: 2018-02-14. Officer name: Artem Fishman. 2018-02-19 View Report
Confirmation statement. Statement with updates. 2018-01-22 View Report
Capital. Second filing capital allotment shares. 2017-12-28 View Report
Capital. Capital allotment shares. 2017-12-04 View Report
Capital. Capital allotment shares. 2017-12-04 View Report
Capital. Capital allotment shares. 2017-12-04 View Report
Resolution. Description: Resolutions. 2017-11-21 View Report
Resolution. Description: Resolutions. 2017-10-12 View Report
Officers. Termination date: 2017-08-15. Officer name: Christophe Ferdinand Maire. 2017-10-10 View Report
Mortgage. Charge number: 063436000007. 2017-08-17 View Report
Mortgage. Charge number: 063436000005. 2017-08-17 View Report
Mortgage. Charge number: 063436000004. 2017-08-17 View Report
Mortgage. Charge number: 063436000006. 2017-08-17 View Report
Mortgage. Charge number: 063436000001. 2017-08-01 View Report