Advanced company searchLink opens in new window

ALL VOICE LIMITED

Company number 08737354

Filter by category

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)
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
22 Oct 2023 PSC04 Change of details for Mr Iain David Scott Hallam as a person with significant control on 21 October 2023
22 Oct 2023 CH01 Director's details changed for Ms Sarah Louise Holland on 21 October 2023
22 Oct 2023 CH01 Director's details changed for Mr Iain Hallam on 22 October 2023
22 Oct 2023 AD01 Registered office address changed from 16 16 Brighton Road Weston-Super-Mare Somerset BS23 3QG United Kingdom to 16 Brighton Road Weston-Super-Mare Somerset BS23 3QG on 22 October 2023
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
17 Oct 2021 TM01 Termination of appointment of Marcus Paul Forbes-Jennings as a director on 1 October 2021
02 May 2021 AA Micro company accounts made up to 31 March 2020
18 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from 12 College Road Clifton Bristol BS8 3HZ England to 16 16 Brighton Road Weston-Super-Mare Somerset BS23 3QG on 10 March 2020
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
30 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
29 Mar 2019 AD01 Registered office address changed from Rodney House Clifton Down Road Clifton Bristol BS8 4AL England to 12 College Road Clifton Bristol BS8 3HZ on 29 March 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
31 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
28 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
11 Sep 2017 AD01 Registered office address changed from 14a Richmond Terrace Clifton Bristol BS8 1AB to Rodney House Clifton Down Road Clifton Bristol BS8 4AL on 11 September 2017
10 Sep 2017 AP01 Appointment of Mr Marcus Paul Forbes-Jennings as a director on 5 September 2017
10 Sep 2017 AP01 Appointment of Miss Sarah Louise Holland as a director on 5 September 2017