- Company Overview for TOBII DYNAVOX LIMITED (05091720)
- Filing history for TOBII DYNAVOX LIMITED (05091720)
- People for TOBII DYNAVOX LIMITED (05091720)
- More for TOBII DYNAVOX LIMITED (05091720)
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) |
---|---|---|---|
18 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
25 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
06 May 2016 | TM02 | Termination of appointment of Dynavox Systems Ltd. as a secretary on 1 February 2015 | |
03 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
02 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
05 Mar 2015 | CERTNM |
Company name changed dynavox systems LIMITED\certificate issued on 05/03/15
|
|
02 Mar 2015 | AP04 | Appointment of Goodwille Limited as a secretary on 1 February 2015 | |
02 Mar 2015 | AD02 | Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD | |
24 Feb 2015 | TM01 | Termination of appointment of Raymond J Merk as a director on 24 February 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr Fredrik ,Gustaf, Otto Ruben as a director on 18 February 2015 | |
04 Feb 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
02 Feb 2015 | AD01 | Registered office address changed from Pure Offices Plato Close Tachbrook Park, Leamington Spa Warwickshire CV34 6WE to 1 Chapel Street Warwick CV34 4HL on 2 February 2015 | |
19 Jun 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | TM01 | Termination of appointment of Kenneth Misch as a director | |
19 Jun 2014 | TM01 | Termination of appointment of Michelle Heying Wilver as a director | |
02 Jun 2014 | AA | Full accounts made up to 28 June 2013 | |
24 May 2013 | AA | Full accounts made up to 29 June 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
30 Apr 2013 | AP01 | Appointment of Mr. Raymond J Merk as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Marcy Smorey-Giger as a director | |
11 Mar 2013 | AD01 | Registered office address changed from Units 5 & 6 Benford Court Lower Cape Warwick Warwickshire CV34 5DA on 11 March 2013 | |
10 Jul 2012 | CH01 | Director's details changed for Ms. Michelle Heying on 29 June 2012 | |
09 Jul 2012 | TM01 | Termination of appointment of Edward Donnelly as a director | |
11 Jun 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders |