CONNECTED VOICE

One Strawberry Lane One Strawberry Lane, Newcastle Upon Tyne, NE1 4BX, England
StatusACTIVE
Company No.06681475
Category
Incorporated26 Aug 2008
Age15 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

CONNECTED VOICE is an active with number 06681475. It was incorporated 15 years, 10 months, 9 days ago, on 26 August 2008. The company address is One Strawberry Lane One Strawberry Lane, Newcastle Upon Tyne, NE1 4BX, England.



Company Fillings

Accounts with accounts type group

Date: 13 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Stuart Horrocks

Termination date: 2024-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peter Elliott

Termination date: 2024-05-07

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Salha Kaitesi

Appointment date: 2023-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Simon Deans

Appointment date: 2023-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Cooper

Appointment date: 2023-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Brian Elliott

Appointment date: 2023-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Park

Termination date: 2023-04-25

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-30

Old address: Higham House Higham Place Newcastle upon Tyne NE1 8AF

New address: One Strawberry Lane One Strawberry Lane Newcastle upon Tyne NE1 4BX

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Michael Proudfoot

Appointment date: 2023-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nitin Shukla

Termination date: 2022-06-15

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Adebusola Monique Afolabi

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 19 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosamund Marie Lewis

Termination date: 2021-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracy Huitson

Appointment date: 2021-04-21

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Colette Elizabeth Harrison

Appointment date: 2021-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Lucy Owens

Appointment date: 2021-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Sara Lee

Appointment date: 2021-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Keith Nash

Termination date: 2021-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Anne Israel

Termination date: 2021-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Redhead

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosamund Marie Lewis

Appointment date: 2020-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Park

Appointment date: 2020-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elaine Slater

Appointment date: 2020-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dawn Redhead

Appointment date: 2020-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Litherland

Termination date: 2020-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Bonner

Termination date: 2020-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Michael Oliver Sadler

Termination date: 2019-11-27

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Oct 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 29 Oct 2019

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Patricia Mckenna

Termination date: 2019-08-05

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Dyer

Termination date: 2018-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Abrahams

Termination date: 2018-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Alexander Buxton

Termination date: 2018-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gemma Dyer

Appointment date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nitin Shukla

Appointment date: 2017-11-13

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Patricia Mckenna

Appointment date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Litherland

Appointment date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Joseph White

Termination date: 2017-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Rochester

Termination date: 2017-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Rochester

Termination date: 2017-03-07

Documents

View document PDF

Accounts with accounts type group

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-23

Officer name: Mr Martin Stuart Horrocks

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Keith Nash

Appointment date: 2012-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Dr Nicholas Alexander Buxton

Appointment date: 2015-11-04

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Elliott

Appointment date: 2015-08-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eden Fletcher

Termination date: 2015-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Firth

Termination date: 2015-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Stuart Horrocks

Appointment date: 2014-11-05

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Michael Oliver Sadler

Appointment date: 2013-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Anne Israel

Appointment date: 2013-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynda Rochester

Appointment date: 2013-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Maidment

Termination date: 2013-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umme Farvah Imam

Termination date: 2013-11-05

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Eden Fletcher

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Nash

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daoud Zaaroura

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-19

Old address: Mea House Ellison Place Newcastle upon Tyne NE1 8XS

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wallace

Documents

View document PDF

Statement of companys objects

Date: 22 Nov 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 22 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Grayshan

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Joseph White

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harriette Boyden

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Miller

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Hunter

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harriette Boyden

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Umme Farvah Imam

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sue Pearson

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Venerable Geoffrey Vincent Miller

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Hunter

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Abrahams

Documents

View document PDF


Some Companies

D. ANDREWS GLASS LTD

4 CHUBB HILL ROAD,WHITBY,YO21 1JP

Number:04511468
Status:ACTIVE
Category:Private Limited Company

GILLPLOT PROPERTY LIMITED

2 STONE BUILDINGS,LONDON,WC2A 3TH

Number:11501309
Status:ACTIVE
Category:Private Limited Company

MONTAGUE REALISATIONS LTD

11 SOHO STREET,LONDON,W1D 3AD

Number:10705148
Status:ACTIVE
Category:Private Limited Company

P G BUILDERS LIMITED

14 MIRFIELD DRIVE, MIDDLETON,LANCASHIRE,M24 5UA

Number:04526370
Status:ACTIVE
Category:Private Limited Company

SWAMI BUILDERS LTD

51 LYNDHURST AVENUE,LONDON,SW16 4UG

Number:06762111
Status:ACTIVE
Category:Private Limited Company

THOMAS STANFORD & COMPANY LIMITED

OFFICE D BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ

Number:04656473
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source