VOCALISE LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Micro company accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/04/2418 April 2024 Micro company accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH WICKHAM / 29/12/2017

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WICKHAM / 29/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM NICHOLSON HOUSE 41 THAMES STREET WEYBRIDGE SURREY KT13 8JG

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM C/O PAUL FURRER & CO 2ND FLOOR TUITION HOUSE 27-37 ST. GEORGES ROAD LONDON SW19 4EU UNITED KINGDOM

View Document

24/01/1324 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY SHEILA BRITTEN

View Document

05/12/125 December 2012 SECRETARY APPOINTED MS JANE ELIZABETH SAVAGE

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 9 WESTLAND ROAD KNEBWORTH HERTS SG3 6AS

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WICKHAM / 01/11/2009

View Document

07/01/107 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 36 KERR CLOSE KNEBWORTH HERTFORDSHIRE SG3 6AB

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/01/071 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: 15A WINDSOR ROAD LONDON N13 5PP

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company