Advanced company searchLink opens in new window

THE VOICE BUSINESS LTD

Company number 08856496

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)
12 Mar 2024 AA Accounts for a dormant company made up to 31 January 2024
01 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
03 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
01 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
04 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
04 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
26 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
26 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
06 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
04 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
04 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
11 Feb 2016 AP01 Appointment of Mr Peter Valaitis as a director on 26 January 2016
11 Feb 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 11 February 2016
26 Jan 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 26 January 2016
26 Jan 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 26 January 2016
05 Mar 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
10 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
22 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-22
  • GBP 1