VOICETECHNICA LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

04/08/244 August 2024 Application to strike the company off the register

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Amended total exemption full accounts made up to 2019-06-30

View Document

13/02/2413 February 2024 Amended total exemption full accounts made up to 2018-06-30

View Document

13/02/2413 February 2024 Amended total exemption full accounts made up to 2016-06-30

View Document

13/02/2413 February 2024 Amended total exemption full accounts made up to 2021-06-30

View Document

13/02/2413 February 2024 Amended total exemption full accounts made up to 2017-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Change of details for Mr Ahmed Hersi as a person with significant control on 2023-05-03

View Document

05/05/235 May 2023 Registered office address changed from 26 Grange Road Small Heath Birmingham B10 9QN England to Unit 5 15a Whitmore Road Birmingham West Midlands B10 0NR on 2023-05-05

View Document

05/05/235 May 2023 Director's details changed for Ahmed Hersi on 2023-05-03

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-06-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/11/1827 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED HERSI

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/08/166 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/06/1626 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 25 LYNDON CLSE HANDSWORTH BIRMINGHAM B20 3NL ENGLAND

View Document

25/06/1525 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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