PUBLIC VOICE CIC

Tottenham Town Hall Tottenham Town Hall, London, N15 4RX, England
StatusACTIVE
Company No.09019501
Category
Incorporated30 Apr 2014
Age10 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

PUBLIC VOICE CIC is an active with number 09019501. It was incorporated 10 years, 1 month, 3 days ago, on 30 April 2014. The company address is Tottenham Town Hall Tottenham Town Hall, London, N15 4RX, England.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 06 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mclean Adams

Appointment date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omar Ahmed

Termination date: 2023-07-25

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-17

Officer name: Mr Vasant Chari

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-07

Officer name: Ms Sam Smethers

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Vernon Herbert

Termination date: 2023-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2023

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-07

Officer name: Mr Daniel Thomas Rogers

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2023

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-07

Officer name: Michael Wilson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Wilson

Appointment date: 2022-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2022

Action Date: 12 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-12

Officer name: Tracey Jane East

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-19

Officer name: Ms Tracey Jane East

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-19

Officer name: Mike Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Thompson Peters

Termination date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Lee Chan

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bülent Mehmet

Termination date: 2020-01-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon Margaret Grant

Cessation date: 2019-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-22

Officer name: Sharon Margaret Grant

Documents

View document PDF

Resolution

Date: 12 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-07

Officer name: Mr Pat Lloyd Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Machel Bogues

Appointment date: 2019-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Anthony Sheridan

Appointment date: 2018-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Omar Ahmed

Appointment date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nuala Mary Kiely

Termination date: 2018-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Thompson Peters

Appointment date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-15

Officer name: Ms Laura Julie Guest

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Old address: Tottenham Town Hall Town Hall Approach Road London N15 4RY England

Change date: 2017-06-23

New address: Tottenham Town Hall Town Hall Approach Road London N15 4RX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Old address: 14 Turnpike Lane London N8 0PT England

Change date: 2017-06-23

New address: Tottenham Town Hall Town Hall Approach Road London N15 4RY

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mr Bülent Mehmet

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-24

Officer name: Gordon Thompson Peters

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Lawrence Bush

Termination date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-15

Officer name: Sona Babita Mahtani

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Louise Cullen

Termination date: 2016-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-16

Officer name: Mr Marc Lawrence Bush

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Vernon Herbert

Appointment date: 2015-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-04

New address: 14 Turnpike Lane London N8 0PT

Old address: 14a Turnpike Lane Tottenham London N8 0PT

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-21

Officer name: Sharon Margaret Grant

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-15

Officer name: Nuala Mary Kiely

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Greenhalgh

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Thompson Peters

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Debbie Lee Chan

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Louise Cullen

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mike Wilson

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sona Babita Mahtani

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: 134 Edmund Street Birmingham West Midlands B3 2ES

Change date: 2014-06-02

Documents

View document PDF

Incorporation community interest company

Date: 30 Apr 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AREV INVESTMENTS (GREEN) LIMITED

RSM UK FESTIVAL WAY,STOKE-ON-TRENT,ST1 5BB

Number:05525578
Status:ACTIVE
Category:Private Limited Company

FASHION & TEXTILE SKILLS C.I.C.

31-33 SHIPQUAY STREET,DERRY,BT48 6AR

Number:NI624758
Status:ACTIVE
Category:Community Interest Company

KS SCREEDING LTD

111 CITY WAY,KENT,ME1 2BB

Number:11507376
Status:ACTIVE
Category:Private Limited Company

OXFORD RESIDENTIAL PROPERTIES LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:02296286
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RELTECH LIMITED

UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG

Number:01187159
Status:ACTIVE
Category:Private Limited Company

SURFIN LIMITED

188 DUKE OF YORK AVENUE,WAKEFIELD,WF2 7DT

Number:10929540
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source