Advanced company searchLink opens in new window

TOBII DYNAVOX LIMITED

Company number 05091720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
05 Mar 2015 CERTNM Company name changed dynavox systems LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
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
  • GBP 100
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