CHATTERBOX VOICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from 12 Cock Lane London EC1A 9BU to Radio House St. Andrews Road C/O Alpha Crc Cambridge CB4 1DL on 2025-07-28

View Document

13/05/2513 May 2025 Termination of appointment of Rowan Clive Laxton as a director on 2025-05-02

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/05/237 May 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Registration of charge 079915900001, created on 2022-12-21

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-03-15 with updates

View Document

06/04/226 April 2022 Notification of Alpha Crc Ltd as a person with significant control on 2022-01-02

View Document

06/04/226 April 2022 Cessation of Vassilis Chamalidis as a person with significant control on 2022-01-02

View Document

06/04/226 April 2022 Change of details for Mr Vassilis Chamalidis as a person with significant control on 2022-01-02

View Document

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

View Accounts

11/07/2111 July 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEALE DUNBAR LAXTON

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWAN CLIVE LAXTON

View Document

22/05/1922 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2019

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLA GREVSTAD-LAXTON

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 8 DONCASTER GARDENS NORTHOLT MIDDLESEX UB5 4BN

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR ROWAN CLIVE LAXTON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEALE DUNBAR LAXTON / 04/05/2016

View Document

04/05/164 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/08/132 August 2013 SECOND FILING FOR FORM SH01

View Document

28/06/1328 June 2013 11/04/13 STATEMENT OF CAPITAL GBP 2

View Document

12/04/1312 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR APPOINTED NEALE DUNBAR LAXTON

View Document

09/04/139 April 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY PEARSON

View Document

15/03/1215 March 2012 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