NUANCE COMMUNICATIONS UK LIMITED



Company Documents

DateDescription
16/08/2316 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

01/12/221 December 2022 Registered office address changed from 33 Soho Square London W1D 3QU England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Keith Ranger Dolliver as a director on 2022-11-09

View Document

01/12/221 December 2022 Appointment of Mr Benjamin Owen Orndorff as a director on 2022-11-09

View Document

01/12/221 December 2022 Appointment of Reed Smith Corporate Services Limited as a secretary on 2022-11-09

View Document

01/12/221 December 2022 Termination of appointment of Anne Marie Kehoe as a director on 2022-11-09

View Document

01/12/221 December 2022 Termination of appointment of George David Carroll as a director on 2022-09-13

View Document

01/12/221 December 2022 Termination of appointment of Caroline Curtis as a secretary on 2022-11-09

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
12/05/2012 May 2020 DIRECTOR APPOINTED MS ANNE MARIE KEHOE

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM JUBILEE HOUSE THIRD AVENUE MARLOW SL7 1EY ENGLAND

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM POUND LANE, MARLOW, BUCKINGHAMSHIRE POUND LANE MARLOW BUCKINGHAMSHIRE SL7 2AF

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / NUANCE COMMUNICATIONS INC. / 06/04/2018

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / NUANCE COMMUNICATIONS NETHERLANDS BV / 06/04/2016

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM BOWDEN II

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

22/12/1622 December 2016 AUDITOR'S RESIGNATION

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/08/1622 August 2016 CURRSHO FROM 31/12/2016 TO 30/09/2016

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/11/156 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR GEORGE DAVID CARROLL

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR TOM BEAUDOIN

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED ADAM BRUCE BOWDEN II

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 1 POUND LANE MARLOW BUCKINGHAMSHIRE SL7 2AF

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
1 POUND LANE
MARLOW
BUCKINGHAMSHIRE
SL7 2AF

View Document

11/11/1411 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR TODD DUCHENE

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/12/139 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual return made up to 22 October 2012 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM ST GEORGE'S HOUSE 3 ST GEORGE'S PLACE TWICKENHAM TW1 3NE

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/08/129 August 2012 DIRECTOR APPOINTED VP EMEA CAROLINE CURTIS

View Document

09/08/129 August 2012 DIRECTOR APPOINTED TODD DUCHENE

View Document

09/08/129 August 2012 SECRETARY APPOINTED VP EMEA CAROLINE CURTIS

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAN ANTHIERENS

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY JAN ANTHIERENS

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/12/101 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM VENTURE HOUSE ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BRACKNELL RG12 1WA UNITED KINGDOM

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS LINWOOD BEAUDOIN

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR TOM BEAUDOIN

View Document

14/01/1014 January 2010 CORPORATE DIRECTOR APPOINTED THOMAS LINWOOD BEAUDOIN

View Document

13/01/1013 January 2010 CORPORATE DIRECTOR APPOINTED TOM BEAUDOIN

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED TOM BEAUDOIN

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLER

View Document

22/10/0922 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MILLER / 20/10/2009

View Document



22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN LOUIS CORNELIUS ANTHIERENS / 20/10/2009

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM GLOBE HOUSE VICTORIA WAY WOKING GU21 1DD

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/08 FROM: GLOBE HOUSE VICTORIA WAY WOKING GU21 1DD

View Document

14/10/0814 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 COMPANY NAME CHANGED SCANSOFT UK LIMITED CERTIFICATE ISSUED ON 20/04/06

View Document

20/04/0620 April 2006 COMPANY NAME CHANGED SCANSOFT UK LIMITED CERTIFICATE ISSUED ON 20/04/06; RESOLUTION PASSED ON 11/04/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 COMPANY NAME CHANGED SPEECHWORKS UK LIMITED CERTIFICATE ISSUED ON 01/10/03

View Document

01/10/031 October 2003 COMPANY NAME CHANGED SPEECHWORKS UK LIMITED CERTIFICATE ISSUED ON 01/10/03; RESOLUTION PASSED ON 29/09/03

View Document

22/08/0322 August 2003 S366A DISP HOLDING AGM 10/04/02

View Document

22/08/0322 August 2003 S366A DISP HOLDING AGM 10/04/02 S252 DISP LAYING ACC 10/04/02 S386 DISP APP AUDS 10/04/02

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0222 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0119 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

10/02/0110 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

07/12/007 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: G OFFICE CHANGED 07/12/00 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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