A2NDVOICE CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTermination of appointment of Vinamey Patricia Adside as a director on 2025-08-15

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

26/10/2426 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

14/06/2414 June 2024 Director's details changed for Miss Venessa Otencia Bobb on 2024-06-14

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Registered office address changed from 1433a London Road London SW16 4AQ United Kingdom to 86 - 90 Paul Street London EC2A 4NE on 2023-05-30

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

25/07/1925 July 2019 COMPANY NAME CHANGED A2NDVOICE CERTIFICATE ISSUED ON 25/07/19

View Document

25/07/1925 July 2019 CONVERSION TO A CIC

View Document

25/07/1925 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR DELROY MARSHALL

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MS NICOLE ZIMBLER

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MS VINAMEY PATRICIA ADSIDE

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MISS SHAMEIKA NICOLE ECCLESTON

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER BROBBEY

View Document

03/08/183 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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