AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 25th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 11th April 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 31st May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Dr. Srinivas Venkatesh 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB to 790 Uxbridge Road Hayes Middlesex UB4 0RS on Friday 12th February 2016
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed voicetec solutions LIMITEDcertificate issued on 18/06/15
filed on: 18th, June 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 11th April 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 17th June 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 11th April 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 1st January 2014 secretary's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 1st May 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
AP03 |
On Saturday 13th April 2013 - new secretary appointed
filed on: 13th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 21st May 2012 from C/O Mr. T.V. Lakshmi Kanthan 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Mr.T.V.Lakshmikanthan Unit 4, Upstairs, Tvl's Office Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LB United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 21st May 2012 from C/O Dr Srinivas Venkatesh 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 1st May 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crestop LIMITEDcertificate issued on 02/09/11
filed on: 2nd, September 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, September 2011
| change of name
|
Free Download
(2 pages)
|
AP03 |
On Thursday 11th August 2011 - new secretary appointed
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 11th August 2011
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 11th August 2011
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 11th August 2011
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 11th August 2011
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th August 2011.
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th August 2011.
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 1st May 2011 with full list of members
filed on: 7th, May 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 19th April 2011 from C/O Mr.T.V.Lakshmi Kanthan Little Acre Ascot Road Touchen End Maidenhead Berkshire SL6 3LD United Kingdom
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 30th September 2011. Originally it was Tuesday 31st May 2011
filed on: 24th, February 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 1st May 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, May 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 16th March 2010 from 354 Harlington Road Hillingdon Middlesex UB8 3HF
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 1st May 2009
filed on: 1st, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2008
filed on: 13th, February 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Tuesday 20th January 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 18th June 2008
filed on: 18th, June 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 30/08/07 from: 12 john street london WC1N 2EB
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/07 from: 12 john street london WC1N 2EB
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Tuesday 21st August 2007. Value of each share 1 £, total number of shares: 2.
filed on: 30th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Tuesday 21st August 2007. Value of each share 1 £, total number of shares: 2.
filed on: 30th, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Friday 10th August 2007 New director appointed
filed on: 10th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 10th August 2007 Director resigned
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 10th August 2007 Secretary resigned
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 10th August 2007 Director resigned
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 10th August 2007 New secretary appointed;new director appointed
filed on: 10th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 10th August 2007 New director appointed
filed on: 10th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 10th August 2007 Secretary resigned
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 10th August 2007 New secretary appointed;new director appointed
filed on: 10th, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/05/07 from: 6-8 underwood street london N1 7JQ
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: 6-8 underwood street london N1 7JQ
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, May 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 1st, May 2007
| incorporation
|
Free Download
(19 pages)
|