Advanced company searchLink opens in new window

PCBYVOICE LTD

Company number 07251002

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)
27 Feb 2024 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs rachel elizabeth adam
30 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
07 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
02 Oct 2023 MR01 Registration of a charge with Charles court order to extend. Charge code 072510020003, created on 13 December 2022
23 Aug 2023 TM01 Termination of appointment of Lindsay Ivor Adam as a director on 5 August 2023
05 May 2023 MR01 Registration of charge 072510020002, created on 3 May 2023
04 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
21 Dec 2022 AD01 Registered office address changed from Unit 2 Snowhill Business Centre Copthone Crawley West Sussex RH10 3EZ England to Unit a4 Windsor Place Faraday Road Crawley RH10 9TF on 21 December 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
04 Apr 2022 MR01 Registration of charge 072510020001, created on 1 April 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
02 Jan 2022 CH01 Director's details changed for Mr Frederick Enzo Golding on 2 January 2022
02 Jan 2022 CH01 Director's details changed for Mrs Rachel Elizabeth Adam on 2 January 2022
02 Jan 2022 CH01 Director's details changed for Mr Lindsay Ivor Adam on 2 January 2022
02 Jan 2022 PSC04 Change of details for Mr Frederick Enzo Golding as a person with significant control on 2 January 2022
02 Jan 2022 PSC04 Change of details for Mrs Rachel Elizabeth Adam as a person with significant control on 2 January 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
29 Nov 2021 PSC04 Change of details for Mrs Rachel Elizabeth Adam as a person with significant control on 1 September 2020
29 Nov 2021 PSC01 Notification of Frederick Enzo Golding as a person with significant control on 29 November 2021
29 Nov 2021 AP01 Appointment of Mr Frederick Enzo Golding as a director on 29 November 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with updates
27 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
07 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates