VOCALCOM UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

04/12/244 December 2024 Notification of a person with significant control statement

View Document

04/12/244 December 2024 Cessation of Vocalcom Sas as a person with significant control on 2016-04-06

View Document

11/11/2411 November 2024 Registered office address changed from C/O Goldwyns 109 Baker Street London W1U 6RP to C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG on 2024-11-11

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

24/02/2324 February 2023 Appointment of Mrs. Laetitia Blot as a director on 2023-02-10

View Document

24/02/2324 February 2023 Termination of appointment of Carlo Junior Costanzia Di Costigliole as a director on 2023-02-10

View Document

18/01/2318 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

23/11/2223 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 21 Holland Park Gardens London W14 8DZ to C/O Goldwyns 109 Baker Street London W1U 6RP on 2022-11-02

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DINIS

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR CARLO JUNIOR COSTANZIA DI COSTIGLIOLE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DINIS / 02/11/2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DINIS DINIS / 08/11/2014

View Document

14/11/1414 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

29/05/1329 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

22/11/1122 November 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

09/11/119 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED ANTHONY DINIS

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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