- Company Overview for BIG VOICE LONDON (09260117)
- Filing history for BIG VOICE LONDON (09260117)
- People for BIG VOICE LONDON (09260117)
- More for BIG VOICE LONDON (09260117)
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) |
---|---|---|---|
16 Oct 2017 | PSC04 | Change of details for Mr Ayath Ullah as a person with significant control on 1 October 2017 | |
16 Oct 2017 | PSC04 | Change of details for Dr Nimlord David Njuguna as a person with significant control on 1 October 2017 | |
16 Oct 2017 | PSC04 | Change of details for Mr Steven James Barrett as a person with significant control on 1 October 2017 | |
16 Oct 2017 | PSC04 | Change of details for Ms Victoria Frances Anderson as a person with significant control on 1 October 2017 | |
09 Oct 2017 | PSC07 | Cessation of Yair Cohen as a person with significant control on 20 July 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Yair Cohen as a director on 20 July 2017 | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Nov 2016 | CH01 | Director's details changed for Mr Yair Cohen on 4 July 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Steven James Barrett on 4 July 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Dr Nimlord David Njuguna on 4 July 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
19 Oct 2016 | CH01 | Director's details changed for Mr Ayath Ullah on 4 July 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Victoria Frances Anderson on 4 July 2016 | |
08 Sep 2016 | CC04 | Statement of company's objects | |
08 Sep 2016 | MA | Memorandum and Articles of Association | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Jul 2016 | AD01 | Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 1 July 2016 | |
23 Oct 2015 | AR01 | Annual return made up to 13 October 2015 no member list | |
22 Dec 2014 | AP01 | Appointment of Mr Yair Cohen as a director on 1 November 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Steven James Barrett as a director on 1 November 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Emily Jane Lanham as a director on 1 November 2014 | |
19 Dec 2014 | AP01 | Appointment of Dr Nimlord David Njuguna as a director on 1 November 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Ayath Ullah as a director on 1 November 2014 | |
13 Oct 2014 | NEWINC | Incorporation |