- Company Overview for VOICE MOBILE LIMITED (04112330)
- Filing history for VOICE MOBILE LIMITED (04112330)
- People for VOICE MOBILE LIMITED (04112330)
- Charges for VOICE MOBILE LIMITED (04112330)
- Registers for VOICE MOBILE LIMITED (04112330)
- More for VOICE MOBILE LIMITED (04112330)
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
|
|
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 |