DIGITAL VOICES LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusACTIVE
Company No.10685808
CategoryPrivate Limited Company
Incorporated23 Mar 2017
Age7 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

DIGITAL VOICES LIMITED is an active private limited company with number 10685808. It was incorporated 7 years, 1 month, 30 days ago, on 23 March 2017. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-14

Officer name: Ms Jennifer Quigley-Jones

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-14

Psc name: Ms Jennifer Quigley-Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-07

Officer name: Ms Jennifer Quigley-Jones

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jennifer Quigley-Jones

Change date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Change date: 2021-03-09

Old address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2021

Action Date: 23 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Quigley-Jones

Notification date: 2017-03-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Old address: 117 Curtain Road London EC2A 3AD United Kingdom

New address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP

Change date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2020

Action Date: 01 Dec 2019

Category: Capital

Type: SH01

Capital : 106 GBP

Date: 2019-12-01

Documents

View document PDF

Resolution

Date: 17 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Capital : 106.00 GBP

Date: 2020-01-31

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Apr 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2019

Action Date: 10 Mar 2019

Category: Address

Type: AD01

Old address: 465a Hornsey Road London N19 4DR United Kingdom

New address: 117 Curtain Road London EC2A 3AD

Change date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Old address: 41 Selborne Road Selborne Road London N14 7DD United Kingdom

New address: 465a Hornsey Road London N19 4DR

Change date: 2018-01-04

Documents

View document PDF

Incorporation company

Date: 23 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ RENEWABLES LIMITED

FLAT 107,LONDON,E14 9DG

Number:09971732
Status:ACTIVE
Category:Private Limited Company

BOVIS HOMES SOUTH EAST LIMITED

11 TOWER VIEW,WEST MALLING,ME19 4UY

Number:00564904
Status:ACTIVE
Category:Private Limited Company

CANNUBA HOLDINGS LIMITED

GAMMA HOUSE CULPEPER CLOSE,ROCHESTER,ME2 4HU

Number:11808733
Status:ACTIVE
Category:Private Limited Company

CHRYSALIS BUSINESS SOLUTIONS LTD

UNIT 1 THE OLD SAWMILL,CLITHEROE,BB7 1LY

Number:09547621
Status:ACTIVE
Category:Private Limited Company

JIGSAW FINANCIAL PLANNING LIMITED

64 LYTCHETT WAY,POOLE,BH16 5LS

Number:09904914
Status:ACTIVE
Category:Private Limited Company

ROBERT FISHER LIMITED

16A SALISBURY CLOSE,SWANSEA,SA3 1AZ

Number:04955206
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