CHATTERBOX VOICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Registered 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 |
13/05/2513 May 2025 | Termination of appointment of Rowan Clive Laxton as a director on 2025-05-02 |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-15 with updates |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-15 with updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2022-12-31 |
07/05/237 May 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Registration of charge 079915900001, created on 2022-12-21 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
02/05/222 May 2022 | Confirmation statement made on 2022-03-15 with updates |
06/04/226 April 2022 | Notification of Alpha Crc Ltd as a person with significant control on 2022-01-02 |
06/04/226 April 2022 | Cessation of Vassilis Chamalidis as a person with significant control on 2022-01-02 |
06/04/226 April 2022 | Change of details for Mr Vassilis Chamalidis as a person with significant control on 2022-01-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/07/2111 July 2021 | Current accounting period extended from 2021-06-30 to 2021-12-31 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/05/1922 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEALE DUNBAR LAXTON |
22/05/1922 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWAN CLIVE LAXTON |
22/05/1922 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2019 |
22/05/1922 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLA GREVSTAD-LAXTON |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
07/03/197 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 8 DONCASTER GARDENS NORTHOLT MIDDLESEX UB5 4BN |
24/01/1924 January 2019 | DIRECTOR APPOINTED MR ROWAN CLIVE LAXTON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NEALE DUNBAR LAXTON / 04/05/2016 |
04/05/164 May 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/04/148 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
02/08/132 August 2013 | SECOND FILING FOR FORM SH01 |
28/06/1328 June 2013 | 11/04/13 STATEMENT OF CAPITAL GBP 2 |
12/04/1312 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
09/04/139 April 2013 | DIRECTOR APPOINTED NEALE DUNBAR LAXTON |
09/04/139 April 2013 | CURREXT FROM 31/03/2013 TO 30/06/2013 |
08/04/138 April 2013 | APPOINTMENT TERMINATED, DIRECTOR LUCY PEARSON |
15/03/1215 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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