Advanced company searchLink opens in new window

YOUNG VOICES INTERNATIONAL LIMITED

Company number 08308223

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-09-14
29 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-15
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