MEDIVOICE RECRUIT LTD

Company Documents

DateDescription
06/12/246 December 2024 Statement of affairs

View Document

26/11/2426 November 2024 Registered office address changed from 9 Kerry Street Horsforth Leeds LS18 4AW England to 26-28 Southernhay East Exeter Devon EX1 1NS on 2024-11-26

View Document

26/11/2426 November 2024 Appointment of a voluntary liquidator

View Document

26/11/2426 November 2024 Resolutions

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

24/09/2424 September 2024 Termination of appointment of Lucinda Kate Talbot Clarke as a director on 2024-09-24

View Document

14/06/2414 June 2024 Termination of appointment of Iain James Hutchinson as a director on 2024-04-15

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Registered office address changed from Unit 1 Orion Avenue Great Blakenham Ipswich IP6 0LW England to 9 Kerry Street Horsforth Leeds LS18 4AW on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Appointment of Mrs Lucinda Kate Talbot Clarke as a director on 2023-10-12

View Document

13/10/2313 October 2023 Appointment of Mr John Dierker as a director on 2023-10-12

View Document

13/10/2313 October 2023 Appointment of Mr Jason Peter Davies as a director on 2023-10-12

View Document

13/10/2313 October 2023 Appointment of Mr Iain James Hutchinson as a director on 2023-10-12

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-16 with updates

View Document

13/10/2313 October 2023 Termination of appointment of George Edward Ashford as a director on 2023-10-11

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/10/236 October 2023 Previous accounting period shortened from 2024-01-31 to 2023-02-28

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-03

View Document

27/09/2327 September 2023 Appointment of Mr Suman Datta as a director on 2023-09-18

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Memorandum and Articles of Association

View Document

10/03/2310 March 2023 Resolutions

View Document

07/03/237 March 2023 Cessation of George Edward Ashford as a person with significant control on 2023-03-03

View Document

07/03/237 March 2023 Change of details for Evella Holdings Limited as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Annual accounts for year ending 03 Mar 2023

View Accounts

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Notification of George Edward Ashford as a person with significant control on 2020-09-08

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Certificate of change of name

View Document

21/10/2121 October 2021 Registered office address changed from Unit 9 Orion Court Great Blakenham Ipswich Suffolk IP6 0LW England to Unit 1 Unit 1 Orion Avenue Great Blakenham Ipswich IP6 0LW on 2021-10-21

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