- Company Overview for THE VOICES PROJECT (08825761)
- Filing history for THE VOICES PROJECT (08825761)
- People for THE VOICES PROJECT (08825761)
- More for THE VOICES PROJECT (08825761)
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) |
---|---|---|---|
27 Feb 2019 | CH01 | Director's details changed for Mr Ben John Stewart on 18 October 2018 | |
27 Feb 2019 | AP03 | Appointment of Kate Staff as a secretary on 6 October 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
10 Oct 2018 | CH01 | Director's details changed for Mr Daniel Gorman on 10 October 2018 | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
12 Jan 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Dec 2017 | AD01 | Registered office address changed from Raleigh House 14 Raleigh House, 14C Compass Point Business Park, Stocks Bridge Way St. Ives PE27 5JL England to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 19 December 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
08 Jan 2017 | AD01 | Registered office address changed from C/O Paul A. Hill & Co 3 Bull Lane St Ives Cambridgeshire PE27 5AX to Raleigh House 14 Raleigh House, 14C Compass Point Business Park, Stocks Bridge Way St. Ives PE27 5JL on 8 January 2017 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 | Annual return made up to 24 December 2015 no member list | |
13 Jan 2016 | TM01 | Termination of appointment of Salma Kahale as a director on 14 August 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of John Jackson as a director on 30 November 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Jeremy Heimans as a director on 30 November 2015 | |
25 Aug 2015 | AP01 | Appointment of Mrs Sawsan Asfari as a director on 17 July 2015 | |
21 Aug 2015 | AP01 | Appointment of Mrs Lina Sergie Attar as a director on 17 July 2015 | |
19 Aug 2015 | AP01 | Appointment of Mr Ben John Stewart as a director on 17 July 2015 | |
11 Aug 2015 | AP01 | Appointment of Ms Salma Kahale as a director on 17 July 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Daniel Gorman as a director on 17 July 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Aug 2015 | CC02 | Notice of removal of restriction on the company's articles | |
11 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2015 | AR01 | Annual return made up to 24 December 2014 no member list | |
15 Sep 2014 | AP01 | Appointment of Mr Timothy Edwin Dixon as a director on 8 September 2014 |