VOICE WORKSHOP LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

07/03/257 March 2025 Amended total exemption full accounts made up to 2023-05-31

View Document

07/03/257 March 2025 Amended total exemption full accounts made up to 2022-05-31

View Document

07/03/257 March 2025 Amended total exemption full accounts made up to 2021-05-31

View Document

27/02/2527 February 2025 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

06/12/226 December 2022 Change of details for Ms Deborah Jayne Winter as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Notification of Peter Ian Thompson as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Change of details for Ms Deborah Jayne Winter as a person with significant control on 2022-12-05

View Document

11/11/2211 November 2022 Registered office address changed from The Gattinetts 4Cd Office 1 Hadleigh Road East Bergholt Essex CO7 6QT England to The Old Stables the Gattinetts, Hadleigh Road East Bergholt Colchester Essex CO7 6QT on 2022-11-11

View Document

06/11/226 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/2028 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

02/09/192 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM PO BOX CO7 6QT 4CD OFFICES 1 & 2 THE GATTINETTS HADLEIGH ROAD EAST BERGHOLT SUFFOLK CO7 6QT UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM OFFICE 21 NORTH COLCHESTER BUSINESS CENTRE 340 THE CRESCENT COLCHESTER ESSEX CO4 9AD ENGLAND

View Document

09/07/189 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

04/05/174 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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