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)
07 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/22
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 28 February 2015
  • GBP 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/22
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
01 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,000
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from , 150 Minories, London, EC3N 1LS, United Kingdom on 12 June 2012
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 May 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
14 Jan 2011 AP01 Appointment of Mr William George Cannings as a director
11 Aug 2010 SH01 Statement of capital following an allotment of shares on 23 February 2010
  • GBP 1,000
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
26 Mar 2010 AD01 Registered office address changed from , 83-85 Mansell Street, London, E1 8AN on 26 March 2010
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 23 February 2010
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/22.
08 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
18 Feb 2010 AP01 Appointment of Mr Nigel Henry Cannings as a director
16 Dec 2009 CH01 Director's details changed for Benjamin Fortunato Shellie on 16 December 2009
16 Dec 2009 CH03 Secretary's details changed for Andrew Burns on 16 December 2009
18 Nov 2009 TM01 Termination of appointment of Michael Franklin as a director
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
09 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1