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)
22 Mar 1995 363s Return made up to 28/02/95; no change of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
09 May 1994 AA Accounts for a small company made up to 28 August 1993
27 Feb 1994 363s Return made up to 28/02/94; no change of members
04 Aug 1993 395 Particulars of mortgage/charge
26 May 1993 363s Return made up to 28/02/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
04 Apr 1993 AA Accounts for a small company made up to 28 August 1992
08 Jul 1992 AA Accounts for a small company made up to 28 August 1991
04 Jun 1992 363b Return made up to 28/02/92; no change of members
25 Apr 1992 288 Director resigned
03 Dec 1991 288 Secretary resigned;new secretary appointed
11 Jul 1991 363a Return made up to 28/02/91; no change of members
21 Jun 1991 287 Registered office changed on 21/06/91 from: 3 st helens place, london, EC3A 6BB
29 Apr 1991 288 New director appointed
17 Jan 1991 288 New director appointed
21 Dec 1990 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
07 Dec 1990 AA Accounts for a small company made up to 28 August 1990
07 Dec 1990 363 Return made up to 31/10/90; full list of members
07 Dec 1990 225(1) Accounting reference date shortened from 31/12 to 28/08
12 Feb 1990 CERTNM Company name changed giftfile LIMITED\certificate issued on 13/02/90
12 Feb 1990 CERTNM Company name changed\certificate issued on 12/02/90
16 Jan 1990 287 Registered office changed on 16/01/90 from: 33 chasesime, enfield, middx, EN2 6NB
11 Jan 1990 225(1) Accounting reference date shortened from 31/03 to 31/12
09 May 1989 288 Director resigned;new director appointed
09 May 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed