- 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) |
---|---|---|---|
23 Oct 2019 | MR01 | Registration of charge 047851660001, created on 9 October 2019 | |
17 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 3 June 2004
|
|
13 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
04 Jun 2018 | PSC04 | Change of details for Mrs Karen Margaret Stroud as a person with significant control on 1 June 2018 | |
01 Jun 2018 | AD02 | Register inspection address has been changed from Gethin House 36 Bond Street Nuneaton CV11 4DA England to 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
26 Jun 2017 | AD03 | Register(s) moved to registered inspection location Gethin House 36 Bond Street Nuneaton CV11 4DA | |
26 Jun 2017 | AD02 | Register inspection address has been changed to Gethin House 36 Bond Street Nuneaton CV11 4DA | |
26 Jun 2017 | PSC01 | Notification of Karen Margaret Stroud as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Warren Stroud as a person with significant control on 6 April 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
19 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
15 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
28 Jun 2012 | TM02 | Termination of appointment of Warren Stroud as a secretary | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |