Advanced company searchLink opens in new window

INTERVOICE LIMITED

Company number 02601740

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)
23 Apr 2024 AD01 Registered office address changed from Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, Old Broad Street London EC2N 1HQ to Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate London EC2N 4AG on 23 April 2024
07 Sep 2023 AA Full accounts made up to 30 November 2022
02 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
20 Jan 2023 AP03 Appointment of Jane Catherine Fogarty as a secretary on 19 January 2023
20 Jan 2023 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 19 January 2023
18 Jan 2023 AD01 Registered office address changed from 42 Tower, Level 23, 25 Old Broad Street Road London United Kingdom EC2N 1HQ United Kingdom to Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, Old Broad Street London EC2N 1HQ on 18 January 2023
18 Jan 2023 AD01 Registered office address changed from Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Stockport SK6 2SU England to 42 Tower, Level 23, 25 Old Broad Street Road London United Kingdom EC2N 1HQ on 18 January 2023
17 Aug 2022 AA Full accounts made up to 30 November 2021
21 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
22 Feb 2022 AD01 Registered office address changed from Trident Business Park Styal Road Manchester M22 5XB England to Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Stockport SK6 2SU on 22 February 2022
17 Nov 2021 AP01 Appointment of Jane Catherine Fogarty as a director on 12 November 2021
17 Nov 2021 AP01 Appointment of Andrew Albert Farwig as a director on 12 November 2021
17 Nov 2021 TM01 Termination of appointment of Steven Linley Richie as a director on 12 November 2021
17 Nov 2021 TM01 Termination of appointment of Andre Scott Valentine as a director on 12 November 2021
17 Nov 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 November 2021
03 Oct 2021 AA Full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 16 April 2021 with updates
27 Nov 2020 AA Full accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
03 Apr 2020 MR04 Satisfaction of charge 1 in full
10 Oct 2019 AA Full accounts made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
18 Feb 2019 AP01 Appointment of Mr. Steven Linley Richie as a director on 7 February 2019
18 Feb 2019 TM01 Termination of appointment of Andrew Albert Farwig as a director on 7 February 2019
18 Feb 2019 TM01 Termination of appointment of Stuart Eveleigh as a director on 7 February 2019