Advanced company searchLink opens in new window

VOICES FROM CARE CYMRU

Company number 03261608

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
29 Sep 2021 TM01 Termination of appointment of Ben Michael Landers as a director on 23 August 2021
29 Sep 2021 TM01 Termination of appointment of Joshua Escott as a director on 23 August 2021
24 Feb 2021 AP01 Appointment of Sarah Jean Crombie as a director on 9 December 2020
24 Feb 2021 AP01 Appointment of Sophie Marie Landers as a director on 9 December 2020
24 Feb 2021 AP01 Appointment of Rhian Jane Thomas as a director on 9 December 2020
24 Feb 2021 AP01 Appointment of Jo-Anne Margaret Griffith as a director on 9 December 2020
24 Feb 2021 AP01 Appointment of Mr Ben Michael Landers as a director on 9 December 2020
12 Feb 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 TM01 Termination of appointment of Neil Edge as a director on 9 December 2020
14 Dec 2020 TM01 Termination of appointment of Karl Davies as a director on 9 December 2020
14 Dec 2020 TM01 Termination of appointment of Daniel Edward Pitt as a director on 9 December 2020
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
13 Aug 2020 TM01 Termination of appointment of Jamie Andrew Jeynes as a director on 26 June 2020
13 Aug 2020 TM01 Termination of appointment of Tia Coombs as a director on 26 June 2020
05 May 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-16
05 May 2020 NM06 Change of name with request to seek comments from relevant body
05 May 2020 MISC NE01 form received 02/04/2020, registered on 05/05/2020.
05 May 2020 CONNOT Change of name notice