Advanced company searchLink opens in new window

VOICE 2 VOICE LIMITED

Company number 04785166

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)
17 Jul 2023 AA Full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
03 Aug 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
14 Jul 2022 AA Full accounts made up to 31 December 2021
15 Jul 2021 AA Full accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with updates
14 Sep 2020 MA Memorandum and Articles of Association
14 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jun 2020 AD02 Register inspection address has been changed from 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ England to Voice 2 Voice Ltd C/O Telappliant Limited 3 Harbour Exchange Square London E14 9GE
22 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
22 Jun 2020 AD01 Registered office address changed from 9 Lakhpur Court Staffordshire Technology Park Stafford Staffordshire ST18 0AR to Voice 2 Voice Ltd C/O Telappliant Limited 8th Floor 3 Harbour Exchange Square London E14 9GE on 22 June 2020
17 May 2020 TM01 Termination of appointment of Warren Stroud as a director on 15 May 2020
04 Feb 2020 PSC03 Notification of Telappliant Limited as a person with significant control on 11 October 2019
05 Dec 2019 TM01 Termination of appointment of Muhammad Omar Nasim as a director on 5 December 2019
05 Dec 2019 AP01 Appointment of Dr Muhammad Omar Nasim as a director on 9 October 2009
05 Nov 2019 AP01 Appointment of Mr Warren Stroud as a director on 1 November 2019
05 Nov 2019 PSC07 Cessation of Warren Stroud as a person with significant control on 9 October 2019
05 Nov 2019 PSC07 Cessation of Karen Margaret Stroud as a person with significant control on 9 October 2019
05 Nov 2019 TM01 Termination of appointment of Warren Stroud as a director on 9 October 2019
05 Nov 2019 AP01 Appointment of Mr Shahin Khan as a director on 9 October 2019
05 Nov 2019 AP01 Appointment of Mr Tanyel Aksoy as a director on 9 October 2019
05 Nov 2019 AP01 Appointment of Dr Muhammad Omar Nasim as a director on 9 October 2019
23 Oct 2019 MR01 Registration of charge 047851660001, created on 9 October 2019
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 June 2004
  • GBP 200