- Company Overview for VOICESAGE (UK) LIMITED (07196997)
- Filing history for VOICESAGE (UK) LIMITED (07196997)
- People for VOICESAGE (UK) LIMITED (07196997)
- Charges for VOICESAGE (UK) LIMITED (07196997)
- More for VOICESAGE (UK) LIMITED (07196997)
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) |
---|---|---|---|
30 Jun 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
31 May 2024 | PSC01 | Notification of Liam Tully as a person with significant control on 1 September 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
30 Apr 2024 | PSC07 | Cessation of James Kett as a person with significant control on 1 September 2023 | |
21 Sep 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Sep 2023 | AP01 | Appointment of Mr, Liam Tully as a director on 1 September 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of David Anthony Peters as a director on 1 September 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of John Lutterloch as a director on 1 September 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of James Joseph Kett as a director on 1 September 2023 | |
06 Sep 2023 | TM02 | Termination of appointment of Jj Kett as a secretary on 1 September 2023 | |
30 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
27 Mar 2023 | AD01 | Registered office address changed from Unit 23 Cranfield Innovation Centre University Way Cranfield Bedfordshire MK43 0BT United Kingdom to Unit 208 Bedford Heights Brickhill Drive Bedford MK41 7PH on 27 March 2023 | |
23 Nov 2022 | TM01 | Termination of appointment of Paul James Cogan as a director on 21 November 2022 | |
14 Sep 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
16 Sep 2021 | AD01 | Registered office address changed from , Offices H&J 3rd Flor Townsend House, Park Street, Walsall, West Midlands, WS1 1NS, England to Unit 23 Cranfield Innovation Centre University Way Cranfield Bedfordshire MK43 0BT on 16 September 2021 | |
03 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
08 Jul 2020 | AA | Full accounts made up to 30 June 2019 | |
29 Apr 2020 | AP01 | Appointment of Mr John Lutterloch as a director on 29 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr David Anthony Peters as a director on 29 April 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
10 Apr 2019 | MA | Memorandum and Articles of Association |