Advanced company searchLink opens in new window

INTELLIGENT VOICE LIMITED

Company number 02353541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2015
  • GBP 2,035
14 Mar 2022 TM01 Termination of appointment of William George Cannings as a director on 9 March 2022
07 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
24 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
08 Mar 2021 MR01 Registration of charge 023535410004, created on 5 March 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 MR01 Registration of charge 023535410003, created on 1 May 2020
09 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jun 2019 MR04 Satisfaction of charge 2 in full
05 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
15 Mar 2018 CS01 28/02/18 Statement of Capital gbp 2035.00
08 Dec 2017 AD01 Registered office address changed from , St Clare House 30 - 33 Minories, London, EC3N 1BP to St Clare House 30-33 Minories London EC3N 1DD on 8 December 2017
30 Sep 2017 SH02 Sub-division of shares on 21 September 2017
30 Sep 2017 SH08 Change of share class name or designation
29 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 21/09/2017
25 May 2017 AA Total exemption full accounts made up to 31 December 2016
05 Apr 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,035
12 Oct 2015 CERTNM Company name changed chase information technology services LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution