Advanced company searchLink opens in new window

BEYOND WORDS THOUSAND VOICES CIC

Company number 11591311

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2023 DS01 Application to strike the company off the register
15 Sep 2023 TM01 Termination of appointment of Gillian Mary James as a director on 15 September 2023
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
09 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
06 Oct 2021 TM01 Termination of appointment of Helen Mary Phipps as a director on 30 September 2021
04 Aug 2021 TM01 Termination of appointment of Lewis James Thomas as a director on 4 August 2021
29 Jul 2021 AP01 Appointment of Mr Lewis James Thomas as a director on 29 July 2021
19 Jul 2021 AP01 Appointment of Mr Roger Wilson as a director on 13 July 2021
19 Jul 2021 AP01 Appointment of Mr. Gilroy Altamond Brown as a director on 19 July 2021
04 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
01 Apr 2021 CH01 Director's details changed for Mrs Gillian Mary James on 1 January 2020
20 Nov 2020 AP01 Appointment of Miss Helen Mary Phipps as a director on 20 November 2020
14 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
06 Apr 2020 AD01 Registered office address changed from The Motorpoint Arena Mary Ann Street Cardiff CF10 2EQ to 69 Hollybush Road Cardiff CF23 6SZ on 6 April 2020
29 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-18
01 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
07 Aug 2019 TM01 Termination of appointment of Emily Elizabeth Woodman as a director on 27 June 2019
27 Sep 2018 CICINC Incorporation of a Community Interest Company