EVERYTHING VOICE LIMITED - History of Changes


DateDescription
2024-04-07 delete address PURE OFFICES SUITE 67 PURE OFFICES, 2 TURNBERRY PARK ROAD LEEDS ENGLAND LS27 7LE
2024-04-07 insert address REGUS BUILDING 1200 CENTURY WAY THORPE PARK BUSINESS PARK LEEDS WEST YORKSHIRE ENGLAND LS15 8ZA
2024-04-07 update registered_address
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-27 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-15 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-25 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-07 delete address SUITE 52 PURE OFFICES TURNBERRY PARK ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7LE
2021-04-07 insert address PURE OFFICES SUITE 67 PURE OFFICES, 2 TURNBERRY PARK ROAD LEEDS ENGLAND LS27 7LE
2021-04-07 update registered_address
2021-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2021 FROM SUITE 52 PURE OFFICES TURNBERRY PARK ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7LE
2020-12-07 delete address UNIT 1A SOUTH PARK WAY WAKEFIELD 41 BUSINESS PARK WAKEFIELD WEST YORKSHIRE ENGLAND WF2 0XJ
2020-12-07 insert address SUITE 52 PURE OFFICES TURNBERRY PARK ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7LE
2020-12-07 update registered_address
2020-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2020 FROM UNIT 1A SOUTH PARK WAY WAKEFIELD 41 BUSINESS PARK WAKEFIELD WEST YORKSHIRE WF2 0XJ ENGLAND
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-10 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL OWEN HUTCHINSON
2019-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FOLEHER
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-11 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-23 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-08-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-07-19 update statutory_documents 06/06/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-10 delete address 17 HOWLEY BUSINESS PARK PULLAN WAY MORLEY LEEDS WEST YORKSHIRE LS27 0BZ
2016-03-10 insert address UNIT 1A SOUTH PARK WAY WAKEFIELD 41 BUSINESS PARK WAKEFIELD WEST YORKSHIRE ENGLAND WF2 0XJ
2016-03-10 update registered_address
2016-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 17 HOWLEY BUSINESS PARK PULLAN WAY MORLEY LEEDS WEST YORKSHIRE LS27 0BZ
2015-08-09 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-08-09 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-07-17 update statutory_documents 06/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-23 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-08-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-07-03 update statutory_documents 06/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-06 => 2013-06-06
2013-08-01 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-07-22 update statutory_documents 06/06/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-03-06 => 2014-05-31
2013-06-23 delete address POPESHEAD COURT OFFICES PETER LANE YORK NORTH YORKSHIRE UNITED KINGDOM YO1 8SU
2013-06-23 insert address 17 HOWLEY BUSINESS PARK PULLAN WAY MORLEY LEEDS WEST YORKSHIRE LS27 0BZ
2013-06-23 update registered_address
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 6 => 8
2013-06-21 insert sic_code 61900 - Other telecommunications activities
2013-06-21 update returns_last_madeup_date null => 2012-06-06
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-04
2013-05-02 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-11-08 update statutory_documents 01/09/12 STATEMENT OF CAPITAL GBP 200
2012-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2012 FROM POPESHEAD COURT OFFICES PETER LANE YORK NORTH YORKSHIRE YO1 8SU UNITED KINGDOM
2012-10-10 update statutory_documents DIRECTOR APPOINTED MIKE BATTERS
2012-10-10 update statutory_documents DIRECTOR APPOINTED PAUL ANDREW WALKER
2012-09-19 update statutory_documents PREVEXT FROM 30/06/2012 TO 31/08/2012
2012-07-10 update statutory_documents 06/06/12 FULL LIST
2011-06-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION