WORKING VOICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/09/2422 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/11/2213 November 2022 Termination of appointment of Charles Thomas Francis Elder as a secretary on 2022-11-11

View Document

13/11/2213 November 2022 Appointment of Mr Stephen Furner as a secretary on 2022-11-11

View Document

15/11/2115 November 2021 Change of details for Mr Nicholas James Smallman as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Notification of Alex Duffie as a person with significant control on 2021-11-15

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 33 QUEEN STREET LONDON EC4R 1BR ENGLAND

View Document

14/11/1914 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040181150004

View Document

14/11/1914 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040181150003

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANNABEL WATHEN

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MRS LARA HEDMAN

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA PARISH

View Document

20/07/1720 July 2017 SECRETARY APPOINTED MR CHARLIE ELDER

View Document

20/07/1720 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLIE ELDER / 20/07/2017

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINA PARISH

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES SMALLMAN

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 4 CAVENDISH SQUARE 4 CAVENDISH SQUARE LONDON GREATER LONDON W1G 0PG

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 33 QUEEN STREET LONDON EC4R 1AP UNITED KINGDOM

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040181150004

View Document

19/09/1619 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 SUB-DIVISION 01/02/16

View Document

05/05/165 May 2016 SUBDIVISION 01/02/2016

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040181150003

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR ROBERT MAREK PILKINGTON

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

14/10/1414 October 2014 SECOND FILING WITH MUD 20/06/14 FOR FORM AR01

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN BLACK

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ROSLYN PARRISH / 18/07/2014

View Document

16/07/1416 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH FURNER / 14/02/2014

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM, 7 HENRIETTA STREET, COVENT GARDEN, LONDON, WC2E 8PS, ENGLAND

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR STEPHEN KENNETH FURNER

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE BLACK / 01/06/2013

View Document

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA ROSALYN PARISH / 01/06/2013

View Document

16/08/1316 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ROSLYN PARRISH / 01/06/2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL MAGDALEN WATHEN / 01/06/2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SMALLMAN / 21/06/2013

View Document

15/08/1315 August 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM, 30A BEDFORD PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2DG

View Document

18/08/1218 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/07/1223 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED CHRISTINA ROSLYN PARRISH

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR DARREN LEE BLACK

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR BEGONA CASTRO

View Document

05/08/115 August 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SMALLMAN / 19/06/2011

View Document

31/05/1131 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MS BEGONA CASTRO

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MRS ANNABEL MAGDALEN WATHEN

View Document

09/07/109 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA PARISH / 15/10/2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 47/49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 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