Advanced company searchLink opens in new window

TECHVOICE LTD

Company number 07604945

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)
23 Jun 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
29 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
08 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
29 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
24 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
09 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
11 May 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
28 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
06 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Aug 2014 AD01 Registered office address changed from 352 Derby Street Bolton BL3 6LS to First Floor 352 Derby Street Bolton Greater Manchester BL3 6LS on 5 August 2014
12 May 2014 AAMD Amended accounts made up to 30 April 2013
14 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
08 Apr 2014 CH01 Director's details changed for Abdul Razak Hafeji Yusuf Pariejwala on 1 January 2014
18 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013