Advanced company searchLink opens in new window

ONE VOICE MEDIA & PR LIMITED

Company number 03407249

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)
29 Jan 2024 PSC05 Change of details for One Voice Holdings Limited as a person with significant control on 6 July 2021
10 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
10 Jan 2023 CH01 Director's details changed for Ms Lisa Catherine Vanstone Brown on 5 January 2023
05 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
21 Jul 2022 AD02 Register inspection address has been changed from 2 Barnfield Crescent Exeter EX1 1QT England to Bush & Co Chartered Accountants 2 Barnfield Crescent Exeter Devon EX1 1QT
20 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
20 Jul 2022 AD02 Register inspection address has been changed from C/O Old Mill Accountants Leeward House Fitzroy Road Exeter EX1 3LJ England to 2 Barnfield Crescent Exeter EX1 1QT
12 Jul 2022 AD04 Register(s) moved to registered office address No 1 Barnfield Crescent Exeter EX1 1QT
22 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
08 Jul 2021 CH01 Director's details changed for Ms Lisa Catherine Vanstone Brown on 8 July 2021
06 Jul 2021 PSC07 Cessation of Edwin Philip George Greed as a person with significant control on 30 June 2021
06 Jul 2021 PSC07 Cessation of Alison Jill Greed as a person with significant control on 30 June 2021
06 Jul 2021 PSC02 Notification of One Voice Holdings Limited as a person with significant control on 30 June 2021
06 Jul 2021 TM02 Termination of appointment of Alison Jill Greed as a secretary on 30 June 2021
06 Jul 2021 TM01 Termination of appointment of Edwin Philip George Greed as a director on 30 June 2021
06 Jul 2021 TM01 Termination of appointment of Alison Jill Greed as a director on 30 June 2021
15 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
18 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
04 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
26 Nov 2019 AD01 Registered office address changed from 31/32 Southernhay East Southernhay East Exeter EX1 1NS to No 1 Barnfield Crescent Exeter EX1 1QT on 26 November 2019
20 Nov 2019 CH01 Director's details changed for Miss Lisa Catherine Vanstone on 20 November 2019
23 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018