AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 27th, February 2024
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2024-02-13
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-10-23
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-15
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 3rd, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-15
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 21st, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-15
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT to 72a Benton Street Hadleigh Ipswich IP7 5AT on 2021-04-20
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-15
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 8th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-05-15
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 20th, October 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-08-16
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-08-16
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-15
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 5th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-05-15
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-05-15 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-05-15 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-19: 1.00 GBP
capital
|
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cellular voice translator LIMITEDcertificate issued on 14/04/15
filed on: 14th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 162 Main Road Danbury Chelmsford CM3 4DT on 2015-04-13
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-04-01
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-05-31
filed on: 23rd, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-05-15 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-27: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-05-31
filed on: 27th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-05-15 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-05-31
filed on: 23rd, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-05-15 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-05-31
filed on: 30th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-05-15 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-05-31
filed on: 25th, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-05-15 with full list of members
filed on: 27th, May 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2010-03-26
filed on: 26th, March 2010
| officers
|
Free Download
(1 page)
|
AP04 |
On 2010-03-26 - new secretary appointed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-05-31
filed on: 23rd, February 2010
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed kac 12 LIMITEDcertificate issued on 12/02/10
filed on: 12th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-01-18
change of name
|
|
CONNOT |
Change of name notice
filed on: 12th, February 2010
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-06-26
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 9th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/05/2009 from 36 elder street london E1 6BT
filed on: 5th, May 2009
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-05-31
filed on: 17th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-05-23
filed on: 23rd, May 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(19 pages)
|