- Company Overview for STUDENT VOICE (05772083)
- Filing history for STUDENT VOICE (05772083)
- People for STUDENT VOICE (05772083)
- More for STUDENT VOICE (05772083)
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) |
---|---|---|---|
24 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
24 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 May 2018 | |
05 Mar 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
25 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
12 May 2016 | AR01 | Annual return made up to 11 May 2016 no member list | |
11 May 2016 | TM01 | Termination of appointment of Chloe Louise Lintern as a director on 4 April 2016 | |
11 May 2016 | AD01 | Registered office address changed from Southbank House Black Prince Road London SE1 7SJ to C/O Danny Whitehouse Block D, Hackney Community College Falkirk Street London N1 6HQ on 11 May 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Jan 2016 | AP01 | Appointment of Mr Dermot Henry Hannam as a director on 9 January 2016 | |
23 Nov 2015 | AP01 | Appointment of Miss Chloe Louise Lintern as a director on 26 October 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Adam Wilson as a director on 26 October 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Charles Robert Hayden Barry as a director on 26 October 2015 | |
23 Nov 2015 | AP01 | Appointment of Miss Suvi Tuulia Rehell as a director on 26 October 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Yasmin Rufo as a director on 26 October 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of James Robert Ashworth-Mclintock as a director on 26 October 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Kirsten Kensema Aboah as a director on 26 October 2015 | |
23 Nov 2015 | TM02 | Termination of appointment of Rachel Sara Roberts as a secretary on 26 October 2015 | |
07 Apr 2015 | AR01 | Annual return made up to 6 April 2015 no member list | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Jan 2015 | AP01 | Appointment of Ms Kirsten Kensema Aboah as a director on 19 January 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr James Robert Ashworth-Mclintock as a director on 19 January 2015 | |
09 Oct 2014 | AP03 | Appointment of Ms Rachel Sara Roberts as a secretary on 7 July 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Luke Thomas Shore as a director on 7 July 2014 |