VOICE EXPRESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Cessation of James Frederick Howard as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Notification of Ve Audio Group Limited as a person with significant control on 2024-07-03

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES FREDERICK HOWARD / 31/12/2020

View Document

28/03/2128 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 PREVEXT FROM 31/08/2020 TO 30/09/2020

View Document

17/02/2117 February 2021 ARTICLES OF ASSOCIATION

View Document

16/02/2116 February 2021 ADOPT ARTICLES 30/12/2020

View Document

16/02/2116 February 2021 INC SHARE CAPITAL FROM £50 TO £100 30/12/2020

View Document

16/02/2116 February 2021 30/12/20 STATEMENT OF CAPITAL GBP 62

View Document

16/02/2116 February 2021 31/12/20 STATEMENT OF CAPITAL GBP 100.00

View Document

16/02/2116 February 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES FREDERICK HOWARD / 20/04/2016

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

06/12/196 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

20/11/1820 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CURREXT FROM 28/02/2018 TO 31/08/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/03/1631 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/07/1416 July 2014 DISS40 (DISS40(SOAD))

View Document

15/07/1415 July 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 17 TRADEWINDS GREEN CLOSE HAWKINGE FOLKESTONE KENT CT18 7EL

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/04/1328 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/04/1226 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/04/111 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY PHILLIP EDBROOKE

View Document

24/02/1024 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK HOWARD / 02/10/2009

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM UNIT 7 BILTING BUSINESS FARM ASHFORD TN25 4HA

View Document

19/05/0819 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

02/10/032 October 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FIRST GAZETTE

View Document

15/02/0215 February 2002 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