- Company Overview for INTERVOICE LIMITED (02601740)
- Filing history for INTERVOICE LIMITED (02601740)
- People for INTERVOICE LIMITED (02601740)
- Charges for INTERVOICE LIMITED (02601740)
- More for INTERVOICE LIMITED (02601740)
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) |
---|---|---|---|
29 Aug 2024 | AA | Full accounts made up to 30 November 2023 | |
15 May 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
23 Apr 2024 | AD01 | Registered office address changed from Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, Old Broad Street London EC2N 1HQ to Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate London EC2N 4AG on 23 April 2024 | |
07 Sep 2023 | AA | Full accounts made up to 30 November 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
20 Jan 2023 | AP03 | Appointment of Jane Catherine Fogarty as a secretary on 19 January 2023 | |
20 Jan 2023 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 19 January 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from 42 Tower, Level 23, 25 Old Broad Street Road London United Kingdom EC2N 1HQ United Kingdom to Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, Old Broad Street London EC2N 1HQ on 18 January 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Stockport SK6 2SU England to 42 Tower, Level 23, 25 Old Broad Street Road London United Kingdom EC2N 1HQ on 18 January 2023 | |
17 Aug 2022 | AA | Full accounts made up to 30 November 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
22 Feb 2022 | AD01 | Registered office address changed from Trident Business Park Styal Road Manchester M22 5XB England to Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Stockport SK6 2SU on 22 February 2022 | |
17 Nov 2021 | AP01 | Appointment of Jane Catherine Fogarty as a director on 12 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Andrew Albert Farwig as a director on 12 November 2021 | |
17 Nov 2021 | TM01 | Termination of appointment of Steven Linley Richie as a director on 12 November 2021 | |
17 Nov 2021 | TM01 | Termination of appointment of Andre Scott Valentine as a director on 12 November 2021 | |
17 Nov 2021 | AA01 | Current accounting period shortened from 31 December 2021 to 30 November 2021 | |
03 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
27 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
03 Apr 2020 | MR04 | Satisfaction of charge 1 in full | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
18 Feb 2019 | AP01 | Appointment of Mr. Steven Linley Richie as a director on 7 February 2019 |