Advanced company searchLink opens in new window

VOICES IN EXILE

Company number 06891597

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)
14 May 2018 AD01 Registered office address changed from 55 Upper North Street Brighton East Sussex BN1 3FH to 36 Upper Bedford Street Brighton BN2 1BD on 14 May 2018
30 Oct 2017 TM01 Termination of appointment of Reima Ana Maglajlic as a director on 31 July 2017
17 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jul 2017 AP01 Appointment of Catherine O'donnell as a director on 1 July 2017
18 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
12 Jun 2017 TM01 Termination of appointment of Sobhi Morgos Yagoub as a director on 28 February 2017
25 Apr 2017 TM01 Termination of appointment of Joseph Banob as a director on 10 April 2017
17 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
28 Jun 2016 CERTNM Company name changed voices in exile LTD\certificate issued on 28/06/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
16 Jun 2016 AR01 Annual return made up to 29 April 2016 no member list
15 Jun 2016 AP01 Appointment of Canon Kieron James O'brien as a director on 26 April 2016
14 Jun 2016 AP01 Appointment of Rev Andrew David Carlile Wingate as a director on 26 April 2016
14 Jun 2016 AP01 Appointment of Dr Reima Ana Maglajlic as a director on 26 April 2016
14 Jun 2016 AP01 Appointment of Mr Joseph Banob as a director on 26 April 2016
14 Jun 2016 CH01 Director's details changed for Dr Sobhi Morgos Yagoub on 1 January 2016
14 Jun 2016 AD03 Register(s) moved to registered inspection location 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ
10 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10
21 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
08 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2015 AR01 Annual return made up to 29 April 2015 no member list
07 Sep 2015 CH01 Director's details changed for Mr Adam James Saddler Hickie on 10 April 2015
07 Sep 2015 AD02 Register inspection address has been changed from 'the Garden House ' White Hart Lane Wellington Somerset TA21 8HN England to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 29 April 2014 no member list