VOCALITY SINGING LIMITED
Status | ACTIVE |
Company No. | 06511785 |
Category | Private Limited Company |
Incorporated | 21 Feb 2008 |
Age | 16 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
VOCALITY SINGING LIMITED is an active private limited company with number 06511785. It was incorporated 16 years, 3 months, 12 days ago, on 21 February 2008. The company address is Ashton Ashton, Esher, KT10 9UD, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Catherine Elizabeth Dyson
Change date: 2017-07-13
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous extended
Date: 30 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2014-06-30
Documents
Change account reference date company previous extended
Date: 27 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 15 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Routledge
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Change person director company with change date
Date: 01 Mar 2011
Action Date: 21 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ruth Fenton
Change date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-21
Old address: Trinity Cottage 14 Church Road Claygate Surrey KT10 0JP
Documents
Capital allotment shares
Date: 21 May 2010
Action Date: 22 Apr 2010
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2010-04-22
Documents
Resolution
Date: 21 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas St John Lawson
Change date: 2010-02-23
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ruth Fenton
Change date: 2010-02-21
Documents
Change registered office address company with date old address
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-28
Old address: 6 Claremont Park Road Esher Surrey KT10 9LT
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Catherine Elizabeth Dyson
Documents
Termination secretary company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Dyson
Documents
Accounts with accounts type dormant
Date: 05 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed ms ruth fenton
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr nicholas st john lawson
Documents
Legacy
Date: 25 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/07/2009
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed andrew john dyson
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed catherine elizabeth dyson
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary abergan reed nominees LIMITED
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director abergan reed LIMITED
Documents
Legacy
Date: 25 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 25/02/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD
Documents
Some Companies
Number: | CS000490 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
216 HIGH STREET,BRENTFORD, MIDDLESEX,TW8 8AH
Number: | 11570223 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNCH ELECTRICAL NORTH WEST LIMITED
10 DANESFORT CRESCENT,LONDONDERRY,BT48 8DG
Number: | NI658843 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION ROAD,PERSHORE,WR10 2DB
Number: | 09033125 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE CLEANING AND HOUSEKEEPING LIMITED
2 CHURCH COTTAGES,BRIDGNORTH,WV16 6RL
Number: | 10724369 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERGATE BUILDINGS,CHESTER,CH1 4JE
Number: | 10215668 |
Status: | LIQUIDATION |
Category: | Private Limited Company |