- Company Overview for VOCALINK LIMITED (06119048)
- Filing history for VOCALINK LIMITED (06119048)
- People for VOCALINK LIMITED (06119048)
- More for VOCALINK LIMITED (06119048)
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) |
---|---|---|---|
04 May 2017 | AP01 | Appointment of Mr Mark David Ashley Barnett as a director on 28 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of Christopher John Rawson as a director on 28 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of Mark Bishop as a director on 28 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of Timothy Michael Edward Ensor-Clinch as a director on 28 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of Ian Andrew Gausden as a director on 28 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of Debbie Lombard as a director on 28 April 2017 | |
04 May 2017 | TM02 | Termination of appointment of Timothy Michael Edward Ensor-Clinch as a secretary on 28 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of Michael John Ellis as a director on 28 April 2017 | |
14 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
16 Jan 2017 | CH01 | Director's details changed for Mr Michael John Ellis on 7 October 2016 | |
16 Jan 2017 | CH01 | Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016 | |
14 Nov 2016 | TM02 | Termination of appointment of Ovalsec Limited as a secretary on 14 November 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016 | |
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
27 May 2016 | AP01 | Appointment of Mr Timothy Michael Edward Ensor-Clinch as a director on 7 April 2016 | |
26 May 2016 | AP01 | Appointment of Mr Michael John Ellis as a director on 17 May 2016 | |
11 May 2016 | CH01 | Director's details changed for Mr David Gregg Yates on 29 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
02 Feb 2016 | TM01 | Termination of appointment of Claire Andree Hafner as a director on 1 January 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from Drake House, Three Rivers Court Homestead Rickmansworth Hertfordshire WD3 1FX to 1 Angel Lane London EC4R 3AB on 25 January 2016 | |
14 Jan 2016 | CH01 | Director's details changed for Mr David Gregg Yates on 13 January 2016 | |
26 Nov 2015 | SH20 | Statement by Directors | |
26 Nov 2015 | SH19 |
Statement of capital on 26 November 2015
|
|
26 Nov 2015 | CAP-SS | Solvency Statement dated 22/09/15 |