- Company Overview for VOXCLEVER LIMITED (06825458)
- Filing history for VOXCLEVER LIMITED (06825458)
- People for VOXCLEVER LIMITED (06825458)
- Charges for VOXCLEVER LIMITED (06825458)
- More for VOXCLEVER LIMITED (06825458)
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
|
|
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
|
|
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 |