VOICETECHNICA LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
04/08/244 August 2024 | Application to strike the company off the register |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-25 with updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
13/02/2413 February 2024 | Amended total exemption full accounts made up to 2019-06-30 |
13/02/2413 February 2024 | Amended total exemption full accounts made up to 2018-06-30 |
13/02/2413 February 2024 | Amended total exemption full accounts made up to 2016-06-30 |
13/02/2413 February 2024 | Amended total exemption full accounts made up to 2021-06-30 |
13/02/2413 February 2024 | Amended total exemption full accounts made up to 2017-06-30 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-25 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/05/235 May 2023 | Change of details for Mr Ahmed Hersi as a person with significant control on 2023-05-03 |
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 |
05/05/235 May 2023 | Director's details changed for Ahmed Hersi on 2023-05-03 |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-06-30 |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | Confirmation statement made on 2022-06-25 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
22/12/2022 December 2020 | DISS40 (DISS40(SOAD)) |
20/12/2020 December 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
24/11/2024 November 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/11/1827 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED HERSI |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/08/166 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/06/1626 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 25 LYNDON CLSE HANDSWORTH BIRMINGHAM B20 3NL ENGLAND |
25/06/1525 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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