VOXSMART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Memorandum and Articles of Association

View Document

07/05/257 May 2025 Resolutions

View Document

01/05/251 May 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Satisfaction of charge 056914750002 in full

View Document

17/10/2417 October 2024 Registration of charge 056914750004, created on 2024-10-11

View Document

11/10/2411 October 2024 Registration of charge 056914750003, created on 2024-10-11

View Document

21/08/2421 August 2024 Appointment of Mr Martin Philip Mclaren as a director on 2024-05-23

View Document

08/07/248 July 2024 Second filing of Confirmation Statement dated 2024-01-30

View Document

08/07/248 July 2024 Second filing of Confirmation Statement dated 2023-01-30

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2023-09-28

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-04-06

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-01-28

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2023-12-05

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2023-03-31

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2023-03-31

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2023-03-31

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

09/04/249 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-01-30 with updates

View Document

23/01/2423 January 2024 Appointment of Mr Ugo Vitali as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Ian Warwick as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Deepbridge Ned Limited as a director on 2024-01-23

View Document

22/01/2422 January 2024 Registered office address changed from The Ministry, 79-81 Borough Road, London, 79-81 Borough Road London London SE1 1DN United Kingdom to 79-81 Borough Road London SE1 1DN on 2024-01-22

View Document

01/11/231 November 2023 Appointment of Mr Stefanos Loukakos as a director on 2023-01-01

View Document

01/11/231 November 2023 Termination of appointment of William Mark Phillips as a director on 2023-01-01

View Document

19/09/2319 September 2023 Termination of appointment of Andrew James Cosentino as a director on 2023-07-20

View Document

19/09/2319 September 2023 Appointment of Deepbridge Ned Limited as a director on 2023-07-20

View Document

15/08/2315 August 2023 Registered office address changed from The Ministry Borough Road London SE1 1DN England to The Ministry, 79-81 Borough Road, London, 79-81 Borough Road London London SE1 1DN on 2023-08-15

View Document

21/06/2321 June 2023 Registered office address changed from The Ministry, 79-81 Borough Road, London, Borough Road London SE1 1DN England to The Ministry Borough Road London SE1 1DN on 2023-06-21

View Document

21/06/2321 June 2023 Registered office address changed from Flat Iron by Kitt 44-46 Southwark Street London SE1 1UN England to The Ministry, 79-81 Borough Road, London, Borough Road London SE1 1DN on 2023-06-21

View Document

11/04/2311 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

13/07/2213 July 2022 Registered office address changed from , 1 Long Lane, London, SE1 4PG, England to 79-81 Borough Road London SE1 1DN on 2022-07-13

View Document

26/04/2226 April 2022 Resolutions

View Document

18/02/2218 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

11/02/2211 February 2022 Director's details changed for Mr Oliver William Blower on 2022-01-30

View Document

11/02/2211 February 2022 Director's details changed for Mr Ian Warwick on 2022-01-30

View Document

11/02/2211 February 2022 Director's details changed for Mr Oliver William Blower on 2022-01-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

08/02/228 February 2022 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

08/02/228 February 2022 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

28/10/2128 October 2021 Second filing of Confirmation Statement dated 2021-01-30

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

21/10/2121 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-01-08

View Document

21/10/2121 October 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-03

View Document

21/10/2121 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-01-15

View Document

21/10/2121 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-01-26

View Document

21/10/2121 October 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-22

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

21/10/2121 October 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-23

View Document

21/10/2121 October 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-10

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-02-15

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2020-12-01

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-06-02

View Document

29/06/2129 June 2021 Registered office address changed from 35 Luke Street London EC2A 4DS United Kingdom to 1 Long Lane London SE1 4PG on 2021-06-29

View Document

25/06/2125 June 2021 Court order

View Document

10/05/2110 May 2021 Confirmation statement made on 2021-01-30 with updates

View Document

27/04/2127 April 2021 Statement of capital following an allotment of shares on 2021-01-26

View Document

27/04/2127 April 2021 Statement of capital following an allotment of shares on 2020-12-23

View Document

27/04/2127 April 2021 Statement of capital following an allotment of shares on 2021-01-15

View Document

27/04/2127 April 2021 Statement of capital following an allotment of shares on 2021-01-08

View Document

06/01/216 January 2021 Statement of capital following an allotment of shares on 2020-12-10

View Document

06/01/216 January 2021 Statement of capital following an allotment of shares on 2020-12-22

View Document

05/01/215 January 2021

View Document

05/01/215 January 2021

View Document

05/01/215 January 2021 Statement of capital following an allotment of shares on 2020-12-03

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 Confirmation statement made on 2020-01-30 with updates

View Document

25/09/1925 September 2019 SECOND FILING OF AP01 FOR A J COSENTINO

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARKOS PALIOS

View Document

07/08/197 August 2019 24/01/19 STATEMENT OF CAPITAL GBP 2280.912

View Document

07/08/197 August 2019 05/04/19 STATEMENT OF CAPITAL GBP 2519.598

View Document

07/08/197 August 2019 28/03/19 STATEMENT OF CAPITAL GBP 2383.275

View Document

07/08/197 August 2019 04/01/19 STATEMENT OF CAPITAL GBP 2244.625

View Document

07/08/197 August 2019 28/02/19 STATEMENT OF CAPITAL GBP 2338.508

View Document

07/08/197 August 2019 29/01/19 STATEMENT OF CAPITAL GBP 2282.512

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED ANDREW JAMES CONSENTINO

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR MICHAEL RICHARD MCGOWAN

View Document

05/04/195 April 2019 DIRECTOR APPOINTED RAYMOND MARC EUGENI

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVEN

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR TANIA FISHWICK

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA PALIOS

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR MARKOS PALIOS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

07/01/197 January 2019 02/08/18 STATEMENT OF CAPITAL GBP 2132.942

View Document

07/01/197 January 2019 13/08/18 STATEMENT OF CAPITAL GBP 2142.5

View Document

07/01/197 January 2019 07/09/18 STATEMENT OF CAPITAL GBP 2152.276

View Document

07/01/197 January 2019 11/09/18 STATEMENT OF CAPITAL GBP 2154.876

View Document

07/01/197 January 2019 18/09/18 STATEMENT OF CAPITAL GBP 2159.353

View Document

07/01/197 January 2019 25/09/18 STATEMENT OF CAPITAL GBP 2168.953

View Document

07/01/197 January 2019 18/09/18 STATEMENT OF CAPITAL GBP 2184.993

View Document

07/01/197 January 2019 20/11/18 STATEMENT OF CAPITAL GBP 2207.079

View Document

07/01/197 January 2019 21/11/18 STATEMENT OF CAPITAL GBP 2209.32

View Document

07/01/197 January 2019 28/11/18 STATEMENT OF CAPITAL GBP 2212.29

View Document

07/01/197 January 2019 29/11/18 STATEMENT OF CAPITAL GBP 2217.502

View Document

07/01/197 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 2234.675

View Document

07/01/197 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 2235.208

View Document

07/01/197 January 2019 25/07/18 STATEMENT OF CAPITAL GBP 2125.334

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 58 CITY ROAD, LONDON CITY ROAD LONDON EC1Y 2AL ENGLAND

View Document

11/10/1811 October 2018 Registered office address changed from , 58 City Road, London City Road, London, EC1Y 2AL, England to 79-81 Borough Road London SE1 1DN on 2018-10-11

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/189 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/1830 July 2018 11/07/18 STATEMENT OF CAPITAL GBP 2107.582

View Document

10/07/1810 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 2103.582

View Document

10/07/1810 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 2104.782

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR JOHN NEILAN

View Document

27/06/1827 June 2018 21/06/18 STATEMENT OF CAPITAL GBP 2071.582

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR IAN WARWICK

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MS TANIA SHELLEY ANNE FISHWICK

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX BIRCHALL

View Document

14/06/1814 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY EWEN COWIE

View Document

05/06/185 June 2018 30/05/18 STATEMENT OF CAPITAL GBP 2054.512

View Document

05/06/185 June 2018 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

22/05/1822 May 2018 10/05/18 STATEMENT OF CAPITAL GBP 2021.814

View Document

22/05/1822 May 2018 27/02/18 STATEMENT OF CAPITAL GBP 1854.622

View Document

22/05/1822 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 1908.296

View Document

22/05/1822 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 1979.749

View Document

22/05/1822 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 1996.024

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 16/01/18 STATEMENT OF CAPITAL GBP 1814.512

View Document

29/01/1829 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 1794.512

View Document

19/12/1719 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 1768.011

View Document

22/11/1722 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 1616.402

View Document

22/11/1722 November 2017 22/11/17 STATEMENT OF CAPITAL GBP 1650.15

View Document

13/10/1713 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 1589.916

View Document

19/09/1719 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 1564.709

View Document

05/09/175 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 1546.369

View Document

05/09/175 September 2017 26/07/17 STATEMENT OF CAPITAL GBP 1534.768

View Document

05/09/175 September 2017 26/07/17 STATEMENT OF CAPITAL GBP 1517.167

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 12TH FLOOR 30 CROWN PLACE LONDON EC2A 4EB UNITED KINGDOM

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RIVERS

View Document

19/07/1719 July 2017 Registered office address changed from , 12th Floor 30 Crown Place, London, EC2A 4EB, United Kingdom to 79-81 Borough Road London SE1 1DN on 2017-07-19

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BIRCHALL / 06/06/2017

View Document

05/06/175 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 1498.035

View Document

12/04/1712 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 1465.827

View Document

21/03/1721 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 1229.943

View Document

09/03/179 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 1220.834

View Document

16/02/1716 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 1185.6

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

06/02/176 February 2017 20/01/17 STATEMENT OF CAPITAL GBP 1116.477

View Document

06/02/176 February 2017 25/01/17 STATEMENT OF CAPITAL GBP 1107.551

View Document

06/02/176 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 1161.6

View Document

25/10/1625 October 2016 25/10/16 STATEMENT OF CAPITAL GBP 1105.551

View Document

07/10/167 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

23/09/1623 September 2016 SECRETARY APPOINTED MR EWEN ROSS COWIE

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY SALLY-ANN ANGEL

View Document

04/08/164 August 2016 04/08/16 STATEMENT OF CAPITAL GBP 1101.551

View Document

01/08/161 August 2016 21/07/16 STATEMENT OF CAPITAL GBP 1100.751

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN ANGEL

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CLAIRE PALIOS / 31/03/2015

View Document

23/02/1623 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR MICHAEL LAVEN

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR ALEX BIRCHALL

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FISHWICK

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 06/07/15 STATEMENT OF CAPITAL GBP 1078.5

View Document

29/04/1529 April 2015 Registered office address changed from , 12th Floor 30 Crown Place Crown Place, London, EC2A 4EB, England to 79-81 Borough Road London SE1 1DN on 2015-04-29

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 10 ACHNACONE DRIVE COLCHESTER CO4 5AZ

View Document

29/04/1529 April 2015 09/04/15 STATEMENT OF CAPITAL GBP 1077

View Document

29/04/1529 April 2015 23/02/15 STATEMENT OF CAPITAL GBP 1005

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 12TH FLOOR 30 CROWN PLACE CROWN PLACE LONDON EC2A 4EB ENGLAND

View Document

29/04/1529 April 2015 Registered office address changed from , 10 Achnacone Drive, Colchester, CO4 5AZ to 79-81 Borough Road London SE1 1DN on 2015-04-29

View Document

19/02/1519 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

19/02/1519 February 2015 16/01/15 STATEMENT OF CAPITAL GBP 997

View Document

19/02/1519 February 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR OLIVER WILLIAM BLOWER

View Document

27/10/1427 October 2014 SUBDIVISION 29/08/2014

View Document

27/10/1427 October 2014 SUB-DIVISION 29/08/14

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/07/1425 July 2014 04/06/14 STATEMENT OF CAPITAL GBP 873

View Document

25/07/1425 July 2014 24/03/14 STATEMENT OF CAPITAL GBP 852

View Document

28/04/1428 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 606

View Document

28/04/1428 April 2014 16/04/14 STATEMENT OF CAPITAL GBP 606

View Document

24/02/1424 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID FISHWICK

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DE WERTH

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR ANTHONY DAVID DE WERTH

View Document

27/02/1327 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR CELL RECORDING LLC

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ENOCH

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1224 October 2012 03/08/12 STATEMENT OF CAPITAL GBP 606

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MANYWEATHERS

View Document

05/03/125 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED PAUL RICHARD MANYWEATHERS

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED GRAHAM ROBERT RIVERS

View Document

27/02/1227 February 2012 CORPORATE DIRECTOR APPOINTED CELL RECORDING LLC

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/08/115 August 2011 28/06/11 STATEMENT OF CAPITAL GBP 600

View Document

05/08/115 August 2011 08/04/11 STATEMENT OF CAPITAL GBP 600

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MRS NICOLA CLAIRE PALIOS

View Document

24/02/1124 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/08/105 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/105 August 2010 ALTER ARTICLES 15/07/2010

View Document

29/07/1029 July 2010 15/07/10 STATEMENT OF CAPITAL GBP 136

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR JOHN DAVID ENOCH

View Document

28/07/1028 July 2010 15/07/10 STATEMENT OF CAPITAL GBP 102

View Document

22/02/1022 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANN ELIZABETH ANGEL / 22/02/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ENOCH

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/10/0825 October 2008 COMPANY NAME CHANGED MULTIPARTYTALK LIMITED CERTIFICATE ISSUED ON 28/10/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 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