About

Registered Number: 03969998
Date of Incorporation: 11/04/2000 (25 years ago)
Company Status: Active
Registered Address: K L M Associates, Jaguar House, Cecil Street, Birmingham, West Midlands, B19 3ST

 

Based in Birmingham, West Midlands, Vocale Ltd was founded on 11 April 2000, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Graham William 11 April 2000 - 1
FRANCIS, Lynda 06 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Kenneth David 11 April 2000 22 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 04 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 05 January 2004
CERTNM - Change of name certificate 29 December 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 17 September 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 18 April 2001
CERTNM - Change of name certificate 06 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
NEWINC - New incorporation documents 11 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.