|
|
22 Dec 2025
|
22 Dec 2025
Confirmation statement made on 10 December 2025 with no updates
|
|
|
10 Jun 2025
|
10 Jun 2025
Change of details for Lucky Voice Group Ltd as a person with significant control on 1 July 2024
|
|
|
11 Dec 2024
|
11 Dec 2024
Confirmation statement made on 10 December 2024 with no updates
|
|
|
23 May 2024
|
23 May 2024
Registered office address changed from 7 Poland Street London W1F 8PU United Kingdom to 55-56a Poland Street London W1F 7NN on 23 May 2024
|
|
|
20 Dec 2023
|
20 Dec 2023
Registration of charge 049916360011, created on 13 December 2023
|
|
|
19 Dec 2023
|
19 Dec 2023
Registration of charge 049916360010, created on 13 December 2023
|
|
|
11 Dec 2023
|
11 Dec 2023
Confirmation statement made on 10 December 2023 with no updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 10 December 2022 with no updates
|
|
|
10 Dec 2021
|
10 Dec 2021
Confirmation statement made on 10 December 2021 with no updates
|
|
|
19 May 2021
|
19 May 2021
Registered office address changed from Eastcastle House 27 - 28 Eastcastle Street London W1W 8DH to 7 Poland Street London W1F 8PU on 19 May 2021
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 10 December 2020 with no updates
|
|
|
06 Nov 2020
|
06 Nov 2020
Previous accounting period extended from 31 December 2019 to 30 June 2020
|
|
|
18 May 2020
|
18 May 2020
Registration of charge 049916360009, created on 28 April 2020
|
|
|
14 May 2020
|
14 May 2020
Registration of charge 049916360008, created on 28 April 2020
|
|
|
13 Dec 2019
|
13 Dec 2019
Confirmation statement made on 10 December 2019 with no updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Amended accounts for a small company made up to 31 December 2018
|
|
|
17 Oct 2019
|
17 Oct 2019
Amended accounts for a small company made up to 31 December 2018
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 10 December 2018 with no updates
|