VOICETEC SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-13 with no updates |
05/07/245 July 2024 | Accounts for a dormant company made up to 2024-03-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
08/06/238 June 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/01/2117 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 46 WEST DRAYTON PARK AVENUE WEST DRAYTON MIDDLESEX UB7 7QB |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOICETEC SYS LIMITED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
12/08/1712 August 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
30/06/1630 June 2016 | DIRECTOR APPOINTED DR VENKATESH SRINIVASAN |
30/06/1630 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/12/1528 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
21/07/1521 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 75 WESTOW HILL LONDON SE19 1TX |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/09/1425 September 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
15/04/1415 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/01/1415 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
29/07/1329 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/09/127 September 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/08/1112 August 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | DIRECTOR APPOINTED MRS UMA VENKATESH |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
31/01/1131 January 2011 | APPOINTMENT TERMINATED, DIRECTOR RAGHAVAN LOGANAYAGAM |
17/06/1017 June 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM SHARMA & CO 257 HAGLEY ROAD BIRMINGHAM B16 9NA |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/1015 June 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAGHAVAN LOGANAYAGAM / 31/01/2010 |
09/06/109 June 2010 | Annual return made up to 15 March 2009 with full list of shareholders |
10/02/1010 February 2010 | NOTICE OF AUTOMATIC END OF ADMINISTRATION |
06/10/096 October 2009 | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2009 |
03/04/093 April 2009 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 790 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS |
27/03/0927 March 2009 | NOTICE OF ADMINISTRATOR'S APPOINTMENT |
26/03/0926 March 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES EBDON |
17/09/0817 September 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / SRINIVAS VENKATESH / 06/09/2008 |
10/09/0810 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RAGHAVAN LOGANAYAGAM / 06/09/2008 |
04/09/084 September 2008 | 31/03/07 TOTAL EXEMPTION FULL |
04/09/084 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
18/06/0818 June 2008 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM UNIT 3 SKYPORT DRIVE OFF HATCH LANE HARMONDSWORTH MIDDLESEX UB7 0LB |
06/07/076 July 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
24/10/0624 October 2006 | SECRETARY RESIGNED |
18/09/0618 September 2006 | SECRETARY RESIGNED |
12/07/0612 July 2006 | DIRECTOR RESIGNED |
12/07/0612 July 2006 | NEW DIRECTOR APPOINTED |
12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 176 FRANCISCAN ROAD LONDON SW17 8HH |
12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 4B SWALLOFIELD WAY OFF DAWLEY ROAD HAYES MIDDLESEX UB3 1DQ |
12/07/0612 July 2006 | NEW SECRETARY APPOINTED |
01/06/061 June 2006 | NEW DIRECTOR APPOINTED |
06/04/066 April 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
04/05/054 May 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
24/09/0424 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/04/041 April 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
09/09/039 September 2003 | DIRECTOR RESIGNED |
09/09/039 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
09/09/039 September 2003 | NEW SECRETARY APPOINTED |
11/04/0311 April 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
17/01/0317 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
16/04/0216 April 2002 | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS |
15/06/0115 June 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
02/04/012 April 2001 | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS |
28/03/0028 March 2000 | NEW DIRECTOR APPOINTED |
20/03/0020 March 2000 | REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
20/03/0020 March 2000 | DIRECTOR RESIGNED |
20/03/0020 March 2000 | SECRETARY RESIGNED |
20/03/0020 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/03/0015 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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