SPEAK OUT IN HOUNSLOW

Company Documents

DateDescription
11/06/2511 June 2025 Appointment of Mr Kyle William Huntington as a director on 2025-06-11

View Document

11/06/2511 June 2025 Termination of appointment of Kyle William Huntington as a director on 2025-06-11

View Document

21/05/2521 May 2025 Termination of appointment of Punam Sharma as a director on 2025-05-13

View Document

21/05/2521 May 2025 Appointment of Mr Alican Harry Reilly as a director on 2025-05-13

View Document

21/05/2521 May 2025 Appointment of Mr Xavier Franco Ramon Azado as a director on 2025-05-13

View Document

21/05/2521 May 2025 Termination of appointment of Anthony Joseph Power as a director on 2025-05-13

View Document

21/05/2521 May 2025 Appointment of Mr Kyle William Huntington as a director on 2025-05-13

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

09/12/189 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DRUM

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR SEAN DOUGLAS WIENAND

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET KROWICKI

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH POWER / 07/06/2017

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED MRS SARAH ANN MILLER

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED MR NICHOLAS DAVID FRANCES DRUM

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL DZIKOWSKI

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN CARINI

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM C/O KIRSTY HARRIS 158-160 VAN GOGH HOUSE BUSINESS CENTRE ISLEWORTH LONDON TW7 7DL

View Document

04/01/164 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

31/10/1531 October 2015 01/10/15 NO MEMBER LIST

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MISS SUSAN CARINI

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR ANTHONY JOSEPH POWER

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR DANIEL DZIKOWSKI

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ITA MULLARKEY

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS PURCELL

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRUCE

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR JANE TAYLOR

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR ISRAR YAKUB

View Document

18/12/1418 December 2014 SECRETARY APPOINTED MR NICHOLAS BENJAMIN

View Document

18/12/1418 December 2014 01/10/14 NO MEMBER LIST

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY KIRSTY DUNNE

View Document

19/10/1419 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICK BENJAMIN / 25/11/2013

View Document

17/10/1417 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY DUNNE / 25/11/2013

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MRS SALLY JANE MALIT

View Document

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY DUNNE / 25/11/2013

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR NICHOLAS BENJAMIN

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 01/10/13 NO MEMBER LIST

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY MALIT

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GOLDSTONE

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN CARINI

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KEENE

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR JASPAUL VILKHU

View Document

23/11/1223 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 01/10/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MRS ELIZABETH BRUCE

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR JASPAUL VILKHU

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR RUPINDER GARCHA

View Document

29/02/1229 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRIS PURCELL

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTY HARRIS / 07/08/2010

View Document

21/10/1121 October 2011 01/10/11 NO MEMBER LIST

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MISS ITA MULLARKEY

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR JOE JOHNSON

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR ISRAR YAKUB

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LEE

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR CATEEJA NOORDALLY

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MARSH

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/10/107 October 2010 01/10/10 NO MEMBER LIST

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MALIT / 06/10/2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 551 LONDON ROAD ISLEWORTH LONDON TW7 4DS

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATEEJA BIBI NOORDALLY / 06/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PURCELL / 06/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LUKE MARSH / 06/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GOLDSTONE / 06/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH TAYLOR / 06/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KROWICKI / 06/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CARINI / 06/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPINDER GANHEN / 06/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KEENE / 06/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID LEE / 06/10/2010

View Document

03/08/103 August 2010 DIRECTOR APPOINTED SALLY MALIT

View Document

03/08/103 August 2010 DIRECTOR APPOINTED CHRIS PURCELL

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED GEOFFREY KEENE

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MARGARET KROWICKI

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED RUPINDER GANHEN

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID LEE / 24/02/2010

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR GLENVILLE CORNICK

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LUKE MARSH / 24/02/2010

View Document

15/06/1015 June 2010 SECRETARY APPOINTED MISS KIRSTY HARRIS

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 121 HIGH STREET BRENTFORD MIDDLESEX TW8 8AT

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/10/0930 October 2009 01/10/09 NO MEMBER LIST

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID LEE / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LUKE MARSH / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENVILLE CORNICK / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH TAYLOR / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GOLDSTONE / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATEEJA BIBI NOORDALLY / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CARINI / 01/10/2009

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR KAREN PLUMMER

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR AISLING DUFFY

View Document

03/10/083 October 2008 ANNUAL RETURN MADE UP TO 01/10/08

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 ANNUAL RETURN MADE UP TO 01/10/07

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 01/10/06

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 121C HIGH STREET BRENTFORD MIDDLESEX TW8 8AT

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 ANNUAL RETURN MADE UP TO 01/10/05

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 ANNUAL RETURN MADE UP TO 01/10/04

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: THE VOLUNTARY ACTION CENTRE 12 SCHOOL ROAD, HOUNSLOW MIDDLESEX TW3 1QZ

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 ANNUAL RETURN MADE UP TO 01/10/03

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

01/12/021 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

25/10/0225 October 2002 ANNUAL RETURN MADE UP TO 01/10/02

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 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