BLIZZARD VOICE & DATA LTD

Company Documents

DateDescription
11/10/2411 October 2024 Change of details for Mr John Donohoe as a person with significant control on 2024-10-08

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Registered office address changed from 65 High Street Old Town Hemel Hempstead HP1 3AF England to 1 Waterside Station Road Harpenden AL5 4US on 2021-10-21

View Document

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

View Accounts

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

View Accounts

28/10/1928 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY DEREK PORTER

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

05/03/185 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 1 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

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

View Accounts

21/05/1421 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/05/1320 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 8 WATERSIDE STATION ROAD HARPENDEN HERTS AL5 4US UNITED KINGDOM

View Document

10/05/1210 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR HARRY BECH

View Document

28/03/1228 March 2012 19/03/12 STATEMENT OF CAPITAL GBP 3

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/01/1220 January 2012 CURRSHO FROM 30/04/2011 TO 30/06/2010

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR DAVID MORRISON

View Document

20/04/1020 April 2010 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