Advanced company searchLink opens in new window

THE BUSINESS VOICE LIMITED

Company number 03492510

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)
10 Jul 2024 AD01 Registered office address changed from Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG to 3 Highfield Close Kingsland Leominster Herefordshire HR6 9RS on 10 July 2024
10 Jul 2024 CH01 Director's details changed for Mr Nicholas James Henshaw Hughes on 10 July 2024
05 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
24 Jan 2023 AA Micro company accounts made up to 31 January 2022
23 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
04 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with updates
11 Feb 2022 PSC04 Change of details for Mrs Michele Caroline Hughes as a person with significant control on 8 April 2016
28 Jan 2022 AA Micro company accounts made up to 31 January 2021
11 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
29 Oct 2020 AA Micro company accounts made up to 31 January 2020
11 Mar 2020 CS01 Confirmation statement made on 28 January 2020 with updates
05 Mar 2020 PSC04 Change of details for Mrs Michele Caroline Hughes as a person with significant control on 7 April 2016
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
15 Feb 2019 PSC04 Change of details for Mrs Michelle Caroline Hughes as a person with significant control on 11 February 2019
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
05 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with updates
05 Mar 2018 PSC04 Change of details for Mrs Michelle Caroline Hughes as a person with significant control on 6 April 2016
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
31 Jan 2017 CH01 Director's details changed for Mrs Michele Caroline Hughes on 30 January 2017
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
27 Oct 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100