VOICE EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-15 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/07/244 July 2024 | Cessation of James Frederick Howard as a person with significant control on 2024-07-04 |
04/07/244 July 2024 | Notification of Ve Audio Group Limited as a person with significant control on 2024-07-03 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-09-30 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-09-30 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-09-30 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/03/2130 March 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES FREDERICK HOWARD / 31/12/2020 |
28/03/2128 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | PREVEXT FROM 31/08/2020 TO 30/09/2020 |
17/02/2117 February 2021 | ARTICLES OF ASSOCIATION |
16/02/2116 February 2021 | ADOPT ARTICLES 30/12/2020 |
16/02/2116 February 2021 | INC SHARE CAPITAL FROM £50 TO £100 30/12/2020 |
16/02/2116 February 2021 | 30/12/20 STATEMENT OF CAPITAL GBP 62 |
16/02/2116 February 2021 | 31/12/20 STATEMENT OF CAPITAL GBP 100.00 |
16/02/2116 February 2021 | STATEMENT OF COMPANY'S OBJECTS |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES FREDERICK HOWARD / 20/04/2016 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
06/12/196 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
20/11/1820 November 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
09/08/189 August 2018 | CURREXT FROM 28/02/2018 TO 31/08/2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
31/03/1631 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/04/1529 April 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/07/1416 July 2014 | DISS40 (DISS40(SOAD)) |
15/07/1415 July 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 17 TRADEWINDS GREEN CLOSE HAWKINGE FOLKESTONE KENT CT18 7EL |
17/06/1417 June 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/04/1328 April 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
26/04/1226 April 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/04/111 April 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | APPOINTMENT TERMINATED, SECRETARY PHILLIP EDBROOKE |
24/02/1024 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK HOWARD / 02/10/2009 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
26/09/0826 September 2008 | REGISTERED OFFICE CHANGED ON 26/09/2008 FROM UNIT 7 BILTING BUSINESS FARM ASHFORD TN25 4HA |
19/05/0819 May 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
08/03/068 March 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
16/03/0516 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
19/02/0419 February 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
07/10/037 October 2003 | STRIKE-OFF ACTION DISCONTINUED |
02/10/032 October 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | FIRST GAZETTE |
15/02/0215 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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