YOUNG VOICES INTERNATIONAL LIMITED
Company number 08308223
- Company Overview for YOUNG VOICES INTERNATIONAL LIMITED (08308223)
- Filing history for YOUNG VOICES INTERNATIONAL LIMITED (08308223)
- People for YOUNG VOICES INTERNATIONAL LIMITED (08308223)
- More for YOUNG VOICES INTERNATIONAL LIMITED (08308223)
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) |
---|---|---|---|
29 Jan 2018 | TM02 | Termination of appointment of Helen Ward as a secretary on 27 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
02 Jun 2017 | SH08 | Change of share class name or designation | |
30 May 2017 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Jul 2016 | CH01 | Director's details changed for Mr Ben Wyndham Lewis on 12 June 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-03-19
|
|
28 Oct 2014 | AP01 | Appointment of Jonathon Daniel Wilfred Dembo as a director on 7 August 2014 | |
28 Oct 2014 | AP01 | Appointment of Daniel James Timms as a director on 7 August 2014 | |
28 Oct 2014 | AP01 | Appointment of Paul Wyndham Lewis as a director on 7 August 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Ayodeji Christopher Renner Mahoney as a director on 7 August 2014 | |
07 Oct 2014 | CERTNM |
Company name changed young voices (holdings) LIMITED\certificate issued on 07/10/14
|
|
29 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | CONNOT | Change of name notice | |
26 Sep 2014 | TM02 | Termination of appointment of Anne Harris as a secretary on 12 September 2014 | |
26 Sep 2014 | AP03 | Appointment of Helen Ward as a secretary on 12 September 2014 | |
12 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
14 Mar 2014 | CH01 | Director's details changed for Mr David Wyndham Lewis on 3 March 2014 | |
14 Mar 2014 | CH01 | Director's details changed for Mr Ben Wyndham Lewis on 3 March 2014 | |
14 Mar 2014 | CH03 | Secretary's details changed for Mrs Anne Harris on 3 March 2014 | |
14 Mar 2014 | AD01 | Registered office address changed from 20 Pantbach Road Birchgrove Cardiff CF1 1UA on 14 March 2014 |