Advanced company searchLink opens in new window

VOICEMOOR LIMITED

Company number 01871933

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jun 2015 TM01 Termination of appointment of Nick John Russell Chapman as a director on 23 March 2015
14 Jun 2015 AP01 Appointment of Mrs Harminder Kaur Sidey as a director on 14 June 2015
24 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
15 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
18 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Doctor Bryony Dean on 14 May 2010
16 Mar 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Doctor Bryony Dean on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Ian Michael Palmer on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Helen Dawn Gillespie on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Nick Chapman on 16 March 2010
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Feb 2009 363a Return made up to 21/12/08; full list of members
10 Feb 2009 288b Appointment terminated director alexandra smit
21 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Aug 2008 363a Return made up to 21/12/07; full list of members