PROJECT VOICES C.I.C.

Company Documents

DateDescription
16/08/2516 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

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

View Document

04/10/244 October 2024 Micro company accounts made up to 2023-11-30

View Document

01/05/241 May 2024 Appointment of Miss Lorena Barros as a director on 2024-04-20

View Document

30/04/2430 April 2024 Notification of Lorena Barros as a person with significant control on 2024-04-20

View Document

30/04/2430 April 2024 Termination of appointment of Juan Azcarreta Ortiz as a director on 2024-04-20

View Document

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

View Document

30/04/2430 April 2024 Cessation of Juan Azcarreta-Ortiz as a person with significant control on 2024-04-20

View Document

28/04/2428 April 2024 Termination of appointment of Lucy Sarah Ann Ray as a director on 2024-04-20

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-11-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Termination of appointment of Zsófia Szlamka as a director on 2022-10-31

View Document

31/10/2231 October 2022 Cessation of Zsófia Szlamka as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Miss Lucy Sarah Ann Ray as a director on 2022-10-31

View Document

11/10/2211 October 2022 Micro company accounts made up to 2021-11-30

View Document

16/05/2216 May 2022 Termination of appointment of Elisa Roth as a director on 2022-05-15

View Document

16/05/2216 May 2022 Cessation of Elisa Roth as a person with significant control on 2022-05-16

View Document

17/01/2217 January 2022 Notification of Zsófia Szlamka as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Notification of Juan Azcarreta-Ortiz as a person with significant control on 2022-01-17

View Document

30/11/2130 November 2021 Director's details changed for Ms Elisa Roth on 2021-11-29

View Document

30/11/2130 November 2021 Notification of Elisa Roth as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Withdrawal of a person with significant control statement on 2021-11-29

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

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

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM B32 FORSTER COURT 7 CHARLES BABBAGE ROAD CAMBRIDGE CB3 0FT ENGLAND

View Document

05/11/205 November 2020 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