Advanced company searchLink opens in new window

MARKETING VOICE LTD

Company number 12039567

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Aug 2023 AD01 Registered office address changed from A104 Lcb Depot 31 Rutland Street Leicester LE1 1RE England to Workspace 28, Phoenix Square 4 Midland Street Leicester Leicestershire LE1 1TG on 29 August 2023
29 Aug 2023 CH03 Secretary's details changed for Mr Harmeet Singh Kainth on 24 August 2023
29 Aug 2023 PSC04 Change of details for Mr Harmeet Singh Kainth as a person with significant control on 24 August 2023
29 Aug 2023 CH01 Director's details changed for Mr Harmeet Singh Kainth on 24 August 2023
22 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
23 Mar 2023 AA Micro company accounts made up to 30 June 2022
21 Jun 2022 PSC04 Change of details for Mr Harmeet Singh Kainth as a person with significant control on 6 June 2022
21 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
21 Jun 2022 PSC01 Notification of Taseer Ahmad as a person with significant control on 6 June 2022
21 Apr 2022 CH03 Secretary's details changed for Mr Harmeet Singh Kainth on 8 April 2022
21 Apr 2022 PSC04 Change of details for Mr Harmeet Singh Kainth as a person with significant control on 8 April 2022
21 Apr 2022 CH01 Director's details changed for Mr Harmeet Singh Kainth on 8 April 2022
18 Feb 2022 AA Micro company accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
24 Mar 2021 AA Micro company accounts made up to 30 June 2020
10 Sep 2020 AD01 Registered office address changed from A307 Lcb Depot 31 Rutland Street Leicester Leicestershire LE1 1RE to A104 Lcb Depot 31 Rutland Street Leicester LE1 1RE on 10 September 2020
12 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
12 Jun 2020 CH03 Secretary's details changed for Mr Harmeet Singh Kainth on 1 June 2020
12 Jun 2020 CH01 Director's details changed for Mr Harmeet Singh Kainth on 12 June 2020
12 Jun 2020 CH01 Director's details changed for Mr Harmeet Singh Kainth on 1 June 2020
17 Mar 2020 AD01 Registered office address changed from Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE United Kingdom to A307 Lcb Depot 31 Rutland Street Leicester Leicestershire LE1 1RE on 17 March 2020
07 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-07
  • GBP 10,000