TOBII DYNAVOX LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/04/2517 April 2025 Director's details changed for Mr Fredrik ,Gustaf, Otto Ruben on 2025-04-10

View Document

16/04/2516 April 2025 Change of details for Tobii Dynavox Ab as a person with significant control on 2024-06-27

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

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

View Accounts

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/04/2415 April 2024 Register inspection address has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

11/04/2411 April 2024 Change of details for Tobii Dynavox Ab as a person with significant control on 2024-04-01

View Document

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

View Accounts

08/09/238 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/08/2321 August 2023 Withdrawal of a person with significant control statement on 2023-08-21

View Document

21/08/2321 August 2023 Notification of Tobii Dynavox Ab as a person with significant control on 2021-12-09

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

03/04/233 April 2023 Director's details changed for Mr Fredrik ,Gustaf, Otto Ruben on 2023-03-28

View Document

21/02/2321 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

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

View Accounts

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Director's details changed for Mr Fredrik ,Gustaf, Otto Ruben on 2022-04-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY DYNAVOX SYSTEMS LTD.

View Document

03/05/163 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 COMPANY NAME CHANGED DYNAVOX SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/03/15

View Document

02/03/152 March 2015 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

02/03/152 March 2015 SAIL ADDRESS CREATED

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MERK

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR FREDRIK ,GUSTAF, OTTO RUBEN

View Document

04/02/154 February 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM PURE OFFICES PLATO CLOSE TACHBROOK PARK, LEAMINGTON SPA WARWICKSHIRE CV34 6WE

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HEYING WILVER

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH MISCH

View Document

19/06/1419 June 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 28/06/13

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 29/06/12

View Document

30/04/1330 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR. RAYMOND J MERK

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARCY SMOREY-GIGER

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNITS 5 & 6 BENFORD COURT LOWER CAPE WARWICK WARWICKSHIRE CV34 5DA

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS. MICHELLE HEYING / 29/06/2012

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD DONNELLY

View Document

11/06/1211 June 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 01/07/11

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 02/07/10

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF LEGAL OFFICER & CORPORATE SECRETARY MARCY SMOREY-GIGER / 14/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MISCH / 14/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE HEYING / 14/06/2011

View Document

15/06/1115 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DONNELLY / 14/06/2011

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED CHIEF LEGAL OFFICER & CORPORATE SECRETARY MARCY SMOREY-GIGER

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

29/07/1029 July 2010 CORPORATE SECRETARY APPOINTED DYNAVOX SYSTEMS LTD.

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM SUNRISE BUILDING HIGH STREET WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 4PS

View Document

21/05/1021 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DONNELLY / 02/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MISCH / 02/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE HEYING / 02/04/2010

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 03/07/09

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY SUNRISE MEDICAL LIMITED

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR KENNETH MISCH

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT CULHANE

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MS MICHELLE HEYING

View Document

22/05/0922 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 27/06/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: SUNRISE BUSINESS PARK HIGH STREET WOLLASTON WEST MIDLANDS DY8 4PS

View Document

20/05/0420 May 2004 NC INC ALREADY ADJUSTED 04/05/04

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

05/05/045 May 2004 COMPANY NAME CHANGED PINCO 2114 LIMITED CERTIFICATE ISSUED ON 05/05/04

View Document

02/04/042 April 2004 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