Advanced company searchLink opens in new window

VOICESAGE (UK) LIMITED

Company number 07196997

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)
10 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-loan/guarantee/co business 22/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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