- Company Overview for VOICENTRIC TRUSTEES LIMITED (12038310)
- Filing history for VOICENTRIC TRUSTEES LIMITED (12038310)
- People for VOICENTRIC TRUSTEES LIMITED (12038310)
- More for VOICENTRIC TRUSTEES LIMITED (12038310)
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) |
---|---|---|---|
05 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
19 Dec 2023 | PSC01 | Notification of Wyndham Paul Williams as a person with significant control on 30 November 2023 | |
30 Nov 2023 | AP01 | Appointment of Mr Paul Wyndham Williams as a director on 30 November 2023 | |
30 Nov 2023 | TM01 | Termination of appointment of Mary Madeleine Jordan as a director on 30 November 2023 | |
30 Nov 2023 | PSC07 | Cessation of Mary Madeleine Jordan as a person with significant control on 30 November 2023 | |
09 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
30 Jul 2022 | AP01 | Appointment of Ms Ebba Mowatt as a director on 30 July 2022 | |
30 Jul 2022 | TM01 | Termination of appointment of Constanze Maria Twyman as a director on 30 July 2022 | |
30 Jul 2022 | PSC07 | Cessation of Constanze Maria Twyman as a person with significant control on 30 July 2022 | |
21 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
07 Mar 2022 | AD01 | Registered office address changed from Suite 2, 4 Saddler Street, Durham Suite 2 4 Saddler Street Durham DH1 3NP England to Suite 2 4 Saddler Street Durham DH1 3NP on 7 March 2022 | |
07 Mar 2022 | AP01 | Appointment of Ms Stephanie Anne Wilson as a director on 4 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Ms Constanze Maria Twyman on 25 February 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Ms Mary Madeleine Jordan on 25 February 2022 | |
24 Feb 2022 | AD01 | Registered office address changed from Bridge House North Road Durham County Durham DH1 4PW United Kingdom to Suite 2, 4 Saddler Street, Durham Suite 2 4 Saddler Street Durham DH1 3NP on 24 February 2022 | |
24 Feb 2022 | TM01 | Termination of appointment of Timothy John Hardman as a director on 24 February 2022 | |
24 Feb 2022 | PSC07 | Cessation of Timothy John Hardman as a person with significant control on 24 February 2022 | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
03 Jul 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
03 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Jun 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 |