Advanced company searchLink opens in new window

VOICE MOBILE LIMITED

Company number 04112330

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)
01 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
01 Feb 2024 CH01 Director's details changed for Mr David Raymond Mcginn on 30 November 2019
04 Jan 2024 AA Full accounts made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
06 Jan 2023 AA Full accounts made up to 31 March 2022
05 Aug 2022 AD03 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
05 Aug 2022 AD02 Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
16 Mar 2022 AA Full accounts made up to 31 March 2021
11 Mar 2022 AA Full accounts made up to 31 March 2020
31 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
09 Nov 2021 AA Full accounts made up to 31 March 2019
21 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with updates
26 Jun 2020 PSC02 Notification of Daisy Communications Ltd as a person with significant control on 7 February 2020
26 Jun 2020 PSC07 Cessation of Voice Holdings Limited as a person with significant control on 7 February 2020
10 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
20 Dec 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 041123300002
20 Dec 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 041123300003
24 Jul 2019 MR01 Registration of charge 041123300003, created on 19 July 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2019 PSC05 Change of details for Voice Holdings Limited as a person with significant control on 29 April 2019
21 May 2019 CC04 Statement of company's objects
20 May 2019 MR01 Registration of charge 041123300002, created on 13 May 2019
30 Apr 2019 AD01 Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 30 April 2019