Advanced company searchLink opens in new window

VOCALINK INTERCHANGE NETWORK LIMITED

Company number 03565766

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)
26 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jul 2023 TM01 Termination of appointment of Ian Andrew Gausden as a director on 30 June 2023
03 Jul 2023 AP01 Appointment of Alexander James Charles Bunten as a director on 30 June 2023
03 Jul 2023 CH01 Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 3 July 2023
27 Jun 2023 CH01 Director's details changed for Ian Andrew Gausden on 27 June 2023
27 Jun 2023 CH01 Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 27 June 2023
27 Jun 2023 AD01 Registered office address changed from 1 Angel Lane, London Angel Lane London EC4R 3AB England to 1 Angel Lane London EC4R 3AB on 27 June 2023
26 Jun 2023 AD01 Registered office address changed from Drake House Three Rivers Court Homestead Road Rickmansworth Hertfordshire WD3 1FX to 1 Angel Lane, London Angel Lane London EC4R 3AB on 26 June 2023
17 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
25 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
23 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
29 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
22 May 2019 TM01 Termination of appointment of Michael John Ellis as a director on 30 April 2019
26 Sep 2018 AA Full accounts made up to 31 December 2017
24 Jul 2018 TM01 Termination of appointment of Debbie Lombard as a director on 30 June 2018
13 Jun 2018 AD04 Register(s) moved to registered office address Drake House Three Rivers Court Homestead Road Rickmansworth Hertfordshire WD3 1FX
24 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
20 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09