AUDIO EMOTION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-16 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-02-11 update statutory_documents 19/01/21 STATEMENT OF CAPITAL GBP 100
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-08 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES
2019-02-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2014-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2015-12-31 => 2019-12-31
2019-01-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2019-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2019-01-03 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2019-01-03 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-29 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-21 update statutory_documents FIRST GAZETTE
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY CARGILL / 01/01/2018
2018-04-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2018-04-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2018-03-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2016-05-12 update accounts_next_due_date 2013-12-31 => 2014-12-31
2016-03-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2016-01-07 update returns_next_due_date 2015-12-25 => 2016-12-25
2015-12-09 update statutory_documents 27/11/15 FULL LIST
2015-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID CARGILL / 01/10/2015
2015-01-07 update returns_last_madeup_date 2013-11-27 => 2014-11-27
2015-01-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2014-12-09 update statutory_documents 27/11/14 FULL LIST
2014-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID CARGILL / 01/12/2014
2014-01-07 delete address UNIT 2 BANBEATH COURT BANBEATH LEVEN FIFE SCOTLAND KY8 5HD
2014-01-07 insert address UNIT 2 BANBEATH COURT BANBEATH LEVEN FIFE KY8 5HD
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-27 => 2013-11-27
2014-01-07 update returns_next_due_date 2013-12-25 => 2014-12-25
2013-12-16 update statutory_documents 27/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-27 => 2012-11-27
2013-06-23 update returns_next_due_date 2012-12-25 => 2013-12-25
2013-03-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-29 update statutory_documents 27/11/12 FULL LIST
2012-04-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 27/11/11 FULL LIST
2011-05-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-02-14 update statutory_documents 27/11/10 FULL LIST
2009-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2009 FROM UNIT 5 BANBEATH COURT BANBEATH LEVEN FIFE KY8 5HD
2009-12-29 update statutory_documents 27/11/09 FULL LIST
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CARGILL / 27/11/2009
2009-07-30 update statutory_documents CURREXT FROM 30/11/2009 TO 31/03/2010
2009-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 1 SEAFIELD COURT KINGHORN ROAD KIRKCALDY KY1 1SN SCOTLAND
2008-11-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION