- Company Overview for DIGITAL VOICES LIMITED (10685808)
- Filing history for DIGITAL VOICES LIMITED (10685808)
- People for DIGITAL VOICES LIMITED (10685808)
- More for DIGITAL VOICES LIMITED (10685808)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
14 Apr 2023 | CH01 | Director's details changed for Ms Jennifer Quigley-Jones on 14 April 2023 | |
14 Apr 2023 | PSC04 | Change of details for Ms Jennifer Quigley-Jones as a person with significant control on 14 April 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
08 Apr 2022 | CH01 | Director's details changed for Ms Jennifer Quigley-Jones on 7 April 2022 | |
08 Apr 2022 | PSC04 | Change of details for Ms Jennifer Quigley-Jones as a person with significant control on 7 April 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
09 Mar 2021 | AD01 | Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 9 March 2021 | |
23 Feb 2021 | PSC01 | Notification of Jennifer Quigley-Jones as a person with significant control on 23 March 2017 | |
22 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 22 February 2021 | |
18 Nov 2020 | AD01 | Registered office address changed from 117 Curtain Road London EC2A 3AD United Kingdom to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 18 November 2020 | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
01 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|
|
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
15 Apr 2020 | SH02 | Sub-division of shares on 31 January 2020 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
10 Mar 2019 | AD01 | Registered office address changed from 465a Hornsey Road London N19 4DR United Kingdom to 117 Curtain Road London EC2A 3AD on 10 March 2019 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 |