Advanced company searchLink opens in new window

FRESHVOICE LIMITED

Company number 11367280

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)
24 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2024 DS01 Application to strike the company off the register
25 Nov 2024 AA Unaudited abridged accounts made up to 30 September 2024
01 Nov 2024 AA01 Previous accounting period extended from 30 May 2024 to 30 September 2024
28 May 2024 AA Unaudited abridged accounts made up to 31 May 2023
24 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
28 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
23 Jan 2024 CH01 Director's details changed for Mrs Jennifer Ann Priestley on 23 January 2024
23 Jan 2024 PSC04 Change of details for Mrs Jennifer Ann Priestley as a person with significant control on 23 January 2024
18 Jan 2024 AD01 Registered office address changed from Carter House G2 Wyvern Court Stanier Way Chaddesden Derby DE21 6BF England to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 18 January 2024
18 Jan 2024 AD01 Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL United Kingdom to Carter House G2 Wyvern Court Stanier Way Chaddesden Derby DE21 6BF on 18 January 2024
18 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
17 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 102
14 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-31
14 Jun 2018 CONNOT Change of name notice
17 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-17
  • GBP 100