THE CORPORATE VOICE LIMITED

The Lightbox The Lightbox, Reading, RG1 7SN, Berkshire, United Kingdom
StatusACTIVE
Company No.09094232
CategoryPrivate Limited Company
Incorporated19 Jun 2014
Age9 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE CORPORATE VOICE LIMITED is an active private limited company with number 09094232. It was incorporated 9 years, 11 months, 24 days ago, on 19 June 2014. The company address is The Lightbox The Lightbox, Reading, RG1 7SN, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-10

New address: The Lightbox 87 Castle Street Reading Berkshire RG1 7SN

Old address: Elizabeth House 13-19 London Road Newbury RG14 1JL England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Mr Christopher Peter Duggan

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Mrs Carol Duggan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

New address: Elizabeth House 13-19 London Road Newbury RG14 1JL

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG20 9DX England

Change date: 2021-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Peter Duggan

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Peter Duggan

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Duggan

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher Peter Duggan

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-03

New address: Griffins Court 24-32 London Road Newbury Berkshire RG20 9DX

Old address: 1 Commerce Park Brunel Road Theale Reading Berkshire RG7 4AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Peter Duggan

Change date: 2014-06-23

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Duggan

Change date: 2014-06-23

Documents

View document PDF

Incorporation company

Date: 19 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGCITY OPERATIONS LTD

49 CUMMINGS PARK DRIVE,ABERDEEN,AB16 7BA

Number:SC505102
Status:ACTIVE
Category:Private Limited Company

CREIGHTON PRODUCTIONS, INC.

8209 MELROSE AVENUE,CA 90046,

Number:FC020919
Status:ACTIVE
Category:Other company type

EYEDEAL OPTICAL (YORKSHIRE) LIMITED

45 DUCKWORTH LANE,BRADFORD,BD9 5ET

Number:06221491
Status:ACTIVE
Category:Private Limited Company

GCL GLAZING LIMITED

16 ROSEBANK,WALTHAM ABBEY,EN9 3DE

Number:08670884
Status:ACTIVE
Category:Private Limited Company

GLENRINNES CAPITAL LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:11537266
Status:ACTIVE
Category:Private Limited Company

QUALITY CLEANING & YARDS LTD

28A WEATHEROAK ROAD,BIRMINGHAM,B11 4RE

Number:11876299
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