DIGITAL VOICE FOR COMMUNITIES C.I.C.

Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

08/05/258 May 2025 Appointment of Ms Dawn Etherson as a director on 2025-04-28

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

18/06/2118 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/05/1931 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM CHOPWELL COMMUNITY CENTRE DERWENT STREET CHOPWELL NEWCASTLE UPON TYNE NE17 7HS ENGLAND

View Document

24/03/1924 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS OLWYN JOY HOCKING / 15/03/2019

View Document

24/03/1924 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MS OLWYN JOY HOCKING / 15/03/2019

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 19 CONNOLLY TERRACE GATESHEAD TYNE AND WEAR NE17 7TR

View Document

28/04/1828 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE NICHOLSON / 28/04/2018

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

22/09/1722 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16

View Document

05/07/175 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MS OLWYN JOY HOCKING / 12/06/2017

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/10/1515 October 2015 05/10/15 NO MEMBER LIST

View Document

22/07/1522 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 05/10/14 NO MEMBER LIST

View Document

28/05/1428 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

27/10/1327 October 2013 05/10/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/10/1211 October 2012 05/10/12 NO MEMBER LIST

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE NICHOLSON / 10/10/2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MRS ELAINE CHING YEE SCOTT

View Document

18/10/1118 October 2011 05/10/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 54 MILTON ROAD WHICKHAM TYNE & WEAR NE16 4BH

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/103 November 2010 05/10/10 NO MEMBER LIST

View Document

23/10/0923 October 2009 DIRECTOR'S TERMINATION-JUDITH PEACOCK-30/04/09.

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MONJER RASHID / 22/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN MARY CLEGG / 22/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLWYN JOY HOCKING / 22/10/2009

View Document

23/10/0923 October 2009 05/10/09 NO MEMBER LIST

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MONTJER RASHID / 05/10/2008

View Document

05/11/085 November 2008 ANNUAL RETURN MADE UP TO 05/10/08

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 CIC INCORPORATION

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