WORKING VOICES LIMITED

04018115
BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON ENGLAND W1J 6BD

Documents

Documents
Date Category Description Pages
22 Sep 2024 accounts Annual Accounts 13 Buy now
05 Sep 2024 officers Termination of appointment of director (Robert Marek Pilkington) 1 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 13 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2023 accounts Annual Accounts 10 Buy now
13 Nov 2022 officers Termination of appointment of secretary (Charles Thomas Francis Elder) 1 Buy now
13 Nov 2022 officers Appointment of secretary (Mr Stephen Furner) 2 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jul 2021 accounts Annual Accounts 11 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 10 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2019 accounts Annual Accounts 9 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 8 Buy now
20 Aug 2018 officers Termination of appointment of director (Annabel Magdalen Wathen) 1 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 10 Buy now
20 Sep 2017 officers Appointment of director (Mrs Lara Hedman) 2 Buy now
20 Jul 2017 officers Change of particulars for secretary (Mr Charlie Elder) 1 Buy now
20 Jul 2017 officers Appointment of secretary (Mr Charlie Elder) 2 Buy now
20 Jul 2017 officers Termination of appointment of director (Christina Rosalyn Parish) 1 Buy now
20 Jul 2017 officers Termination of appointment of secretary (Christina Rosalyn Parish) 1 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2016 mortgage Registration of a charge 10 Buy now
19 Sep 2016 accounts Annual Accounts 8 Buy now
30 Jun 2016 annual-return Annual Return 7 Buy now
10 May 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 May 2016 resolution Resolution 1 Buy now
16 Feb 2016 mortgage Registration of a charge 14 Buy now
11 Feb 2016 officers Appointment of director (Mr Robert Marek Pilkington) 2 Buy now
04 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2015 accounts Annual Accounts 7 Buy now
29 Jun 2015 annual-return Annual Return 6 Buy now
14 Oct 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
18 Jul 2014 officers Change of particulars for director (Christina Roslyn Parrish) 2 Buy now
18 Jul 2014 officers Termination of appointment of director (Darren Lee Black) 1 Buy now
16 Jul 2014 annual-return Annual Return 7 Buy now
16 Jul 2014 officers Change of particulars for director (Mr Stephen Kenneth Furner) 2 Buy now
30 Jun 2014 accounts Annual Accounts 7 Buy now
01 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Feb 2014 officers Appointment of director (Mr Stephen Kenneth Furner) 2 Buy now
16 Aug 2013 annual-return Annual Return 5 Buy now
16 Aug 2013 officers Change of particulars for director (Christina Roslyn Parrish) 2 Buy now
16 Aug 2013 officers Change of particulars for director (Mrs Annabel Magdalen Wathen) 2 Buy now
16 Aug 2013 officers Change of particulars for director (Mr Darren Lee Black) 2 Buy now
16 Aug 2013 officers Change of particulars for director (Nicholas James Smallman) 2 Buy now
16 Aug 2013 officers Change of particulars for secretary (Mrs Christina Rosalyn Parish) 1 Buy now
15 Aug 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
13 Feb 2013 accounts Annual Accounts 8 Buy now
19 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Jul 2012 annual-return Annual Return 7 Buy now
17 Apr 2012 officers Appointment of director (Christina Roslyn Parrish) 2 Buy now
06 Mar 2012 accounts Annual Accounts 7 Buy now
19 Aug 2011 officers Appointment of director (Mr Darren Lee Black) 2 Buy now
05 Aug 2011 annual-return Annual Return 5 Buy now
05 Aug 2011 officers Change of particulars for director (Nicholas James Smallman) 2 Buy now
05 Aug 2011 officers Termination of appointment of director (Begona Castro) 1 Buy now
31 May 2011 mortgage Particulars of a mortgage or charge 11 Buy now
06 Jan 2011 accounts Annual Accounts 8 Buy now
05 Jan 2011 officers Appointment of director (Ms Begona Castro) 2 Buy now
21 Dec 2010 officers Appointment of director (Mrs Annabel Magdalen Wathen) 2 Buy now
09 Jul 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 accounts Annual Accounts 7 Buy now
26 Jun 2009 annual-return Return made up to 20/06/09; full list of members 3 Buy now
04 Mar 2009 accounts Annual Accounts 7 Buy now
30 Jun 2008 annual-return Return made up to 20/06/08; full list of members 3 Buy now
30 Jun 2008 officers Secretary's change of particulars / christina parish / 15/10/2007 1 Buy now
27 Nov 2007 accounts Annual Accounts 6 Buy now
11 Jul 2007 annual-return Return made up to 20/06/07; full list of members 2 Buy now
13 Oct 2006 accounts Annual Accounts 6 Buy now
13 Jul 2006 annual-return Return made up to 20/06/06; full list of members 2 Buy now
09 Nov 2005 accounts Annual Accounts 7 Buy now
03 Aug 2005 annual-return Return made up to 20/06/05; full list of members 2 Buy now
11 Nov 2004 accounts Annual Accounts 7 Buy now
08 Jul 2004 annual-return Return made up to 20/06/04; full list of members 6 Buy now
04 Mar 2004 accounts Annual Accounts 5 Buy now
26 Aug 2003 officers Secretary resigned 1 Buy now
26 Aug 2003 officers New secretary appointed 2 Buy now
19 Aug 2003 annual-return Return made up to 20/06/03; full list of members 6 Buy now
23 Jan 2003 accounts Annual Accounts 4 Buy now
25 Jul 2002 annual-return Return made up to 20/06/02; full list of members 6 Buy now
25 Jul 2002 officers Director's particulars changed 1 Buy now
25 Jul 2002 officers New secretary appointed 2 Buy now
25 Jul 2002 officers Secretary resigned 1 Buy now
12 Sep 2001 accounts Annual Accounts 5 Buy now
18 Jul 2001 annual-return Return made up to 20/06/01; full list of members 6 Buy now
05 Jul 2000 officers New director appointed 2 Buy now
05 Jul 2000 address Registered office changed on 05/07/00 from: 47/49 green lane, northwood, middlesex HA6 3AE 1 Buy now
05 Jul 2000 officers New secretary appointed 2 Buy now