Advanced company searchLink opens in new window

VOXCLEVER LIMITED

Company number 06825458

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)
28 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
19 Feb 2014 MR01 Registration of charge 068254580001
04 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
28 Jun 2013 AP03 Appointment of Mr Paul Tajasque as a secretary
28 Jun 2013 AP02 Appointment of Calanim Associates Limited as a director
30 Apr 2013 AD01 Registered office address changed from C/O Stephenson Harwood 1 Finsbury Circus London London EC2M 7SH United Kingdom on 30 April 2013
11 Apr 2013 AA Accounts for a small company made up to 31 December 2012
05 Apr 2013 AA Accounts for a small company made up to 31 December 2011
03 Apr 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
26 Mar 2013 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
08 Feb 2013 TM01 Termination of appointment of James Farnworth as a director
19 Apr 2012 AP01 Appointment of Mr James Farnworth as a director
19 Apr 2012 TM01 Termination of appointment of Rinkle Shah as a director
28 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
14 Nov 2011 AA Accounts for a small company made up to 30 June 2011
24 May 2011 AD01 Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 24 May 2011
06 Apr 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
22 Nov 2010 AA Accounts for a small company made up to 30 June 2010
11 May 2010 AA01 Current accounting period extended from 28 February 2010 to 30 June 2010
24 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Rinkle Raichand Shah on 13 February 2010
23 Feb 2010 CH01 Director's details changed for Scott Lee Goodwin on 23 February 2010
29 Aug 2009 288a Director appointed scott lee goodwin
11 Aug 2009 287 Registered office changed on 11/08/2009 from 584 kenton lane harrow middlesex HA3 7JL united kingdom
10 Aug 2009 CERTNM Company name changed blue tel telecommunications LIMITED\certificate issued on 11/08/09