Advanced company searchLink opens in new window

THE VOICES PROJECT

Company number 08825761

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)
27 Feb 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
10 Oct 2018 CH01 Director's details changed for Mr Daniel Gorman on 10 October 2018
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with updates
12 Jan 2018 AA Accounts for a small company made up to 31 December 2016
19 Dec 2017 AD01 Registered office address changed from Raleigh House 14 Raleigh House, 14C Compass Point Business Park, Stocks Bridge Way St. Ives PE27 5JL England to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 19 December 2017
14 Mar 2017 CS01 Confirmation statement made on 24 December 2016 with updates
08 Jan 2017 AD01 Registered office address changed from C/O Paul A. Hill & Co 3 Bull Lane St Ives Cambridgeshire PE27 5AX to Raleigh House 14 Raleigh House, 14C Compass Point Business Park, Stocks Bridge Way St. Ives PE27 5JL on 8 January 2017
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 24 December 2015 no member list
13 Jan 2016 TM01 Termination of appointment of Salma Kahale as a director on 14 August 2015
13 Jan 2016 TM01 Termination of appointment of John Jackson as a director on 30 November 2015
13 Jan 2016 TM01 Termination of appointment of Jeremy Heimans as a director on 30 November 2015
25 Aug 2015 AP01 Appointment of Mrs Sawsan Asfari as a director on 17 July 2015
21 Aug 2015 AP01 Appointment of Mrs Lina Sergie Attar as a director on 17 July 2015
19 Aug 2015 AP01 Appointment of Mr Ben John Stewart as a director on 17 July 2015
11 Aug 2015 AP01 Appointment of Ms Salma Kahale as a director on 17 July 2015
11 Aug 2015 AP01 Appointment of Mr Daniel Gorman as a director on 17 July 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Aug 2015 CC02 Notice of removal of restriction on the company's articles
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2015 AR01 Annual return made up to 24 December 2014 no member list
15 Sep 2014 AP01 Appointment of Mr Timothy Edwin Dixon as a director on 8 September 2014
15 Sep 2014 AP01 Appointment of Mr John Jackson as a director on 8 September 2014
25 Jun 2014 CC01 Notice of Restriction on the Company's Articles