- 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) |
---|---|---|---|
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
28 Mar 2019 | MR01 | Registration of charge 071969970001, created on 25 March 2019 | |
05 Feb 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
23 May 2018 | AD01 | Registered office address changed from , Innovation Centre 1 Devon Way, Longbridge Technology Park, Birmingham, B31 2TS to Unit 23 Cranfield Innovation Centre University Way Cranfield Bedfordshire MK43 0BT on 23 May 2018 | |
16 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
06 Jun 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
31 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 May 2016 | AP01 | Appointment of Paul James Cogan as a director on 5 May 2016 | |
13 May 2016 | AD01 | Registered office address changed from , 300 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES to Unit 23 Cranfield Innovation Centre University Way Cranfield Bedfordshire MK43 0BT on 13 May 2016 | |
13 May 2016 | TM01 | Termination of appointment of Cormac Joseph Oneill as a director on 1 February 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
01 Feb 2016 | TM01 | Termination of appointment of Cormac Joseph Oneill as a director on 1 February 2016 | |
24 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 May 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
12 Feb 2014 | AD01 | Registered office address changed from , Dalton House 60 Windsor Avenue, London, -, SW19 2RR, United Kingdom on 12 February 2014 | |
14 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Oct 2013 | AP01 | Appointment of Mr Cormac Joseph Oneill as a director | |
27 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders |