NUANCE COMMUNICATIONS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

20/06/2520 June 2025 Full accounts made up to 2024-09-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

27/06/2427 June 2024 Full accounts made up to 2023-09-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-09-30

View Document

01/12/221 December 2022 Appointment of Mr Benjamin Owen Orndorff as a director on 2022-11-09

View Document

01/12/221 December 2022 Termination of appointment of Anne Marie Kehoe as a director on 2022-11-09

View Document

01/12/221 December 2022 Termination of appointment of Caroline Curtis as a secretary on 2022-11-09

View Document

01/12/221 December 2022 Registered office address changed from 33 Soho Square Soho Square London W1D 3QU England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of George David Carroll as a director on 2022-09-13

View Document

01/12/221 December 2022 Appointment of Mr Keith Ranger Dolliver as a director on 2022-11-09

View Document

01/12/221 December 2022 Appointment of Reed Smith Corporate Services Limited as a secretary on 2022-11-09

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MS ANNE MARIE KEHOE

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM JUBILEE HOUSE THIRD AVENUE MARLOW SL7 1EY ENGLAND

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM WETHERED HOUSE, POUND LANE MARLOW BUCKINGHAMSHIRE SL7 2AF

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM BOWDEN II

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/12/1622 December 2016 AUDITOR'S RESIGNATION

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/09/157 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR TOM BEAUDOIN

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR. GEORGE DAVID CARROLL

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CURTIS / 19/05/2015

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED ADAM BOWDEN II

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR TODD DUCHENE

View Document

23/09/1423 September 2014 23/09/14 STATEMENT OF CAPITAL GBP 1

View Document

15/09/1415 September 2014 STATEMENT BY DIRECTORS

View Document

15/09/1415 September 2014 SOLVENCY STATEMENT DATED 26/08/14

View Document

15/09/1415 September 2014 SHARE PREMIUM ACCOUNT CANCELLED 22/08/2014

View Document

03/09/143 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

09/08/139 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR TODD DUCHENE

View Document

26/10/1226 October 2012 SECRETARY APPOINTED MS CAROLINE CURTIS

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR JO-ANNE SINCLAIR

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY JAN ANTHIERENS

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAN ANTHIERENS

View Document

20/07/1220 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CURTIS / 30/05/2012

View Document

03/04/123 April 2012 DIRECTOR APPOINTED CAROLINE CURTIS

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/09/1115 September 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

29/07/1129 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/01/1128 January 2011 Annual return made up to 8 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

14/05/1014 May 2010 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY MANOJ PARMAR

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR SPINVOX LIMITED

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR JEFF KUSHNER

View Document

23/02/1023 February 2010 CORPORATE DIRECTOR APPOINTED SPINVOX LIMITED

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINA DOMECQ

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER FRYE

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED JO-ANNE SINCLAIR

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED TOM BEAUDOIN

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED JAN ANTHIERENS

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY MANOJ PARMAR

View Document

12/02/1012 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEFF KUSHNER

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SMALL

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTS

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA DOMECQ

View Document

12/02/1012 February 2010 SECRETARY APPOINTED JAN ANTHIERENS

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL DOULTON

View Document

12/02/1012 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/1012 February 2010 29/12/09 STATEMENT OF CAPITAL GBP 24073732.84

View Document

12/02/1012 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1012 February 2010 ARTICLES OF ASSOCIATION

View Document

09/01/109 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/01/109 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/12/098 December 2009 SECRETARY APPOINTED MR MANOJ KUMAR PARMAR

View Document

07/12/097 December 2009 SECRETARY APPOINTED MR MANOJ KUMAR PARMAR

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/09/0930 September 2009 ARTICLES OF ASSOCIATION

View Document

30/09/0930 September 2009 GBP NC 35449521/39547647 17/09/09

View Document

30/09/0930 September 2009 NC INC ALREADY ADJUSTED 17/09/2009

View Document

10/09/0910 September 2009 NC INC ALREADY ADJUSTED 02/09/09

View Document

10/09/0910 September 2009 ARTICLES OF ASSOCIATION

View Document

10/09/0910 September 2009 GBP NC 35346710/35449521 27/08/2009

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA RUSSO

View Document

14/08/0914 August 2009 ADOPT ARTICLES 30/07/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 NC INC ALREADY ADJUSTED 30/07/09

View Document

14/08/0914 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/08/0914 August 2009 GBP NC 30000000/35346710 30/07/2009

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MS PATRICIA RUSSO

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR JOHN SMALL

View Document

14/08/0914 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/07/0916 July 2009 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR JOHN CHESTER BOTTS

View Document

06/07/096 July 2009 NC INC ALREADY ADJUSTED 21/04/09

View Document

06/07/096 July 2009 ALTER ARTICLES 21/04/2009

View Document

06/07/096 July 2009 ARTICLES OF ASSOCIATION

View Document

15/05/0915 May 2009 GBP NC 10000000/25000000 25/03/09

View Document

29/10/0829 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/04/087 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0828 January 2008 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 RETURN MADE UP TO 08/07/06; CHANGE OF MEMBERS

View Document

07/06/077 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/077 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: BRIDGVIEW HOUSE RAY MEAD ROAD MAIDENHEAD BERKSHIRE SL6 8NJ

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 NC INC ALREADY ADJUSTED 24/08/05

View Document

15/02/0615 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/02/064 February 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0513 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

29/06/0529 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 33 GLASSHOUSE STREET LONDON W1B 5DG

View Document

29/06/0529 June 2005 NC INC ALREADY ADJUSTED 01/09/04

View Document

29/06/0529 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/06/0529 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 NC INC ALREADY ADJUSTED 25/06/04

View Document

29/06/0529 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0529 June 2005 NC INC ALREADY ADJUSTED 25/06/04

View Document

29/06/0529 June 2005 NC INC ALREADY ADJUSTED 01/09/04

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/04/0528 April 2005 £ NC 1000000/2000000 31/1

View Document

28/04/0528 April 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 1 CHANCERY LANE LONDON WC2A 1LF

View Document

28/04/0528 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 £ NC 100/1000000 25/06/04

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

08/07/038 July 2003 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