- Company Overview for VOICEMOOR LIMITED (01871933)
- Filing history for VOICEMOOR LIMITED (01871933)
- People for VOICEMOOR LIMITED (01871933)
- More for VOICEMOOR LIMITED (01871933)
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
|
|
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
|
|
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
|
|
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 |