- Company Overview for VOICE 2 VOICE LIMITED (04785166)
- Filing history for VOICE 2 VOICE LIMITED (04785166)
- People for VOICE 2 VOICE LIMITED (04785166)
- Charges for VOICE 2 VOICE LIMITED (04785166)
- Registers for VOICE 2 VOICE LIMITED (04785166)
- More for VOICE 2 VOICE LIMITED (04785166)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
08 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
17 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
14 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
14 Sep 2020 | MA | Memorandum and Articles of Association | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jun 2020 | AD02 | Register inspection address has been changed from 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ England to Voice 2 Voice Ltd C/O Telappliant Limited 3 Harbour Exchange Square London E14 9GE | |
22 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
22 Jun 2020 | AD01 | Registered office address changed from 9 Lakhpur Court Staffordshire Technology Park Stafford Staffordshire ST18 0AR to Voice 2 Voice Ltd C/O Telappliant Limited 8th Floor 3 Harbour Exchange Square London E14 9GE on 22 June 2020 | |
17 May 2020 | TM01 | Termination of appointment of Warren Stroud as a director on 15 May 2020 | |
04 Feb 2020 | PSC03 | Notification of Telappliant Limited as a person with significant control on 11 October 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Muhammad Omar Nasim as a director on 5 December 2019 | |
05 Dec 2019 | AP01 | Appointment of Dr Muhammad Omar Nasim as a director on 9 October 2009 | |
05 Nov 2019 | AP01 | Appointment of Mr Warren Stroud as a director on 1 November 2019 | |
05 Nov 2019 | PSC07 | Cessation of Warren Stroud as a person with significant control on 9 October 2019 | |
05 Nov 2019 | PSC07 | Cessation of Karen Margaret Stroud as a person with significant control on 9 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Warren Stroud as a director on 9 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Shahin Khan as a director on 9 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Tanyel Aksoy as a director on 9 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Dr Muhammad Omar Nasim as a director on 9 October 2019 |