VOICE SIMPLIFIED LTD.

Company Documents

DateDescription
15/08/2515 August 2025 NewBona Vacantia disclaimer

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

21/02/2221 February 2022 Change of details for Mr Benjamin George Thompson as a person with significant control on 2022-02-16

View Document

04/11/214 November 2021 Director's details changed for Mr Benjamin George Thompson on 2021-09-02

View Document

04/11/214 November 2021 Secretary's details changed for Helene Thompson on 2021-09-02

View Document

02/08/212 August 2021 Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2021-08-02

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE THOMPSON / 14/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE THOMPSON / 14/03/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE THOMPSON / 01/08/2016

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE THOMPSON / 01/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE THOMPSON / 01/04/2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN GEORGE THOMPSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUNHAM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR JONATHAN CHARLES DUNHAM

View Document

16/05/1416 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 SECRETARY APPOINTED HELENE THOMPSON

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 SECOND FILING WITH MUD 26/02/13 FOR FORM AR01

View Document

10/04/1310 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 1000.00

View Document

27/03/1327 March 2013 ADOPT ARTICLES 14/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE THOMPSON / 01/01/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM LARESINE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK HEATHROW MIDDLESEX UB11 1BD

View Document

17/01/1317 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1317 January 2013 COMPANY NAME CHANGED UNIFIED CLOUD COMMUNICATIONS LTD. CERTIFICATE ISSUED ON 17/01/13

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALLACE

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

30/10/1230 October 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR JESSE HARFIELD

View Document

19/06/1219 June 2012 SECRETARY APPOINTED CHRISTOPHER ROBERT WALLACE

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 11 ST LEONARDS AVENUE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8RD ENGLAND

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED BEN THOMPSON

View Document

18/05/1218 May 2012 26/02/12 NO CHANGES

View Document

28/03/1228 March 2012 COMPANY NAME CHANGED ZEUBMA LTD CERTIFICATE ISSUED ON 28/03/12

View Document

28/03/1228 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/03/1123 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/02/1026 February 2010 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