PROJECT VOICES C.I.C.
Company Documents
Date | Description |
---|---|
16/08/2516 August 2025 New | Confirmation statement made on 2025-08-16 with no updates |
16/06/2516 June 2025 | Registered office address changed from 31 Ryde Road Brighton BN2 3EG England to 121a Ditchling Rise Brighton BN1 4QP on 2025-06-16 |
04/10/244 October 2024 | Micro company accounts made up to 2023-11-30 |
01/05/241 May 2024 | Appointment of Miss Lorena Barros as a director on 2024-04-20 |
30/04/2430 April 2024 | Notification of Lorena Barros as a person with significant control on 2024-04-20 |
30/04/2430 April 2024 | Termination of appointment of Juan Azcarreta Ortiz as a director on 2024-04-20 |
30/04/2430 April 2024 | Registered office address changed from 296B Mill Road Cambridge CB1 3NL England to 31 Ryde Road Brighton BN2 3EG on 2024-04-30 |
30/04/2430 April 2024 | Cessation of Juan Azcarreta-Ortiz as a person with significant control on 2024-04-20 |
28/04/2428 April 2024 | Termination of appointment of Lucy Sarah Ann Ray as a director on 2024-04-20 |
04/09/234 September 2023 | Micro company accounts made up to 2022-11-30 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-25 with no updates |
02/11/222 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/10/2231 October 2022 | Termination of appointment of Zsófia Szlamka as a director on 2022-10-31 |
31/10/2231 October 2022 | Cessation of Zsófia Szlamka as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Appointment of Miss Lucy Sarah Ann Ray as a director on 2022-10-31 |
11/10/2211 October 2022 | Micro company accounts made up to 2021-11-30 |
16/05/2216 May 2022 | Termination of appointment of Elisa Roth as a director on 2022-05-15 |
16/05/2216 May 2022 | Cessation of Elisa Roth as a person with significant control on 2022-05-16 |
17/01/2217 January 2022 | Notification of Zsófia Szlamka as a person with significant control on 2022-01-17 |
17/01/2217 January 2022 | Notification of Juan Azcarreta-Ortiz as a person with significant control on 2022-01-17 |
30/11/2130 November 2021 | Director's details changed for Ms Elisa Roth on 2021-11-29 |
30/11/2130 November 2021 | Notification of Elisa Roth as a person with significant control on 2021-11-29 |
29/11/2129 November 2021 | Withdrawal of a person with significant control statement on 2021-11-29 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
28/09/2128 September 2021 | Registered office address changed from Mill Road 296B Mill Road 296B Cambridge CB1 3NL England to 296B Mill Road Cambridge CB1 3NL on 2021-09-28 |
22/03/2122 March 2021 | REGISTERED OFFICE CHANGED ON 22/03/2021 FROM B32 FORSTER COURT 7 CHARLES BABBAGE ROAD CAMBRIDGE CB3 0FT ENGLAND |
05/11/205 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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