VOCALITY SINGING LIMITED

06511785
ASHTON HILLBROW ROAD ESHER SURREY KT10 9UD

Documents

Documents
Date Category Description Pages
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 accounts Annual Accounts 8 Buy now
13 Mar 2023 accounts Annual Accounts 8 Buy now
26 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 8 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 8 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2019 accounts Annual Accounts 6 Buy now
28 Mar 2019 accounts Annual Accounts 6 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 accounts Annual Accounts 6 Buy now
13 Jul 2017 officers Change of particulars for director (Ms Catherine Elizabeth Dyson) 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 accounts Annual Accounts 4 Buy now
13 Apr 2016 accounts Annual Accounts 7 Buy now
23 Feb 2016 annual-return Annual Return 4 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
04 Nov 2014 accounts Annual Accounts 8 Buy now
30 Sep 2014 accounts Change Account Reference Date Company Previous Extended 2 Buy now
27 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Mar 2014 accounts Annual Accounts 8 Buy now
02 Mar 2014 annual-return Annual Return 4 Buy now
22 Feb 2013 annual-return Annual Return 4 Buy now
01 Feb 2013 accounts Annual Accounts 9 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
22 Feb 2012 officers Termination of appointment of director (Ruth Routledge) 1 Buy now
22 Feb 2012 accounts Annual Accounts 9 Buy now
01 Mar 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 officers Change of particulars for director (Ms Ruth Fenton) 2 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
21 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2010 capital Return of Allotment of shares 4 Buy now
21 May 2010 resolution Resolution 2 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
08 Mar 2010 officers Change of particulars for director (Mr Nicholas St John Lawson) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Ms Ruth Fenton) 2 Buy now
28 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2010 officers Change of particulars for director (Catherine Elizabeth Dyson) 2 Buy now
28 Jan 2010 officers Termination of appointment of secretary (Andrew Dyson) 1 Buy now
05 Dec 2009 accounts Annual Accounts 2 Buy now
25 Mar 2009 officers Director appointed ms ruth fenton 1 Buy now
25 Mar 2009 annual-return Return made up to 21/02/09; full list of members 3 Buy now
25 Mar 2009 officers Director appointed mr nicholas st john lawson 1 Buy now
25 Mar 2009 accounts Accounting reference date extended from 28/02/2009 to 31/07/2009 1 Buy now
14 Jul 2008 officers Secretary appointed andrew john dyson 2 Buy now
14 Jul 2008 officers Director appointed catherine elizabeth dyson 2 Buy now
25 Feb 2008 officers Appointment terminated secretary abergan reed nominees LIMITED 1 Buy now
25 Feb 2008 officers Appointment terminated director abergan reed LIMITED 1 Buy now
25 Feb 2008 address Registered office changed on 25/02/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD 1 Buy now
21 Feb 2008 incorporation Incorporation Company 14 Buy now