AFGHAN VOICE CIC

Register to unlock more data on OkredoRegister

AFGHAN VOICE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08307593

Incorporation date

26/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 85 Braunton Boulevard, 1 Porter Street, Surbiton KT5 9PECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2012)
dot icon07/02/2026
Micro company accounts made up to 2025-05-31
dot icon22/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon10/06/2025
Cessation of Ariadne Freija Bechthold as a person with significant control on 2025-06-10
dot icon25/02/2025
Registered office address changed from 13 Leander Court Lovelace Gardens Surbiton KT6 6RY England to Flat 8 Braunton Boulevard 1 Porter Street Surbiton KT5 9PE on 2025-02-25
dot icon25/02/2025
Registered office address changed from Flat 8 Braunton Boulevard 1 Porter Street Surbiton KT5 9PE England to Flat 85 Braunton Boulevard 1 Porter Street Surbiton KT5 9PE on 2025-02-25
dot icon06/02/2025
Micro company accounts made up to 2024-05-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon12/02/2024
Micro company accounts made up to 2023-05-31
dot icon21/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon03/09/2023
Registered office address changed from Flat 161 Shropshire House Cavendish Road London N18 2HU England to 13 Leander Court Lovelace Gardens Surbiton KT6 6RY on 2023-09-03
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon20/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon09/02/2022
Micro company accounts made up to 2021-05-31
dot icon21/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-05-31
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-05-31
dot icon16/02/2020
Director's details changed for Zubair Gharghasht on 2020-02-16
dot icon04/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon15/02/2019
Micro company accounts made up to 2018-05-31
dot icon01/02/2019
Change of details for Mr Zubair Gharghasht as a person with significant control on 2018-01-01
dot icon01/02/2019
Notification of Ariadne Freya Bechthold as a person with significant control on 2018-01-01
dot icon29/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon29/11/2018
Notification of Zubair Gharghasht as a person with significant control on 2016-04-07
dot icon05/03/2018
Micro company accounts made up to 2017-05-31
dot icon23/01/2018
Registered office address changed from 16 Grosvenor Court 161 Fairfax Road Teddington TW11 9BT England to Flat 161 Shropshire House Cavendish Road London N18 2HU on 2018-01-23
dot icon23/01/2018
Appointment of Mr Aziz Rahman as a director on 2018-01-21
dot icon12/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon12/12/2017
Cessation of Dhara Thompson as a person with significant control on 2016-12-01
dot icon12/12/2017
Termination of appointment of Dhara Thompson as a director on 2017-12-01
dot icon23/03/2017
Micro company accounts made up to 2016-05-31
dot icon21/11/2016
Registered office address changed from Joylon House Room 3 Amberley Way Hounslow TW4 6BH to 16 Grosvenor Court 161 Fairfax Road Teddington TW11 9BT on 2016-11-21
dot icon20/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon20/11/2016
Termination of appointment of Safya Popalzai as a director on 2016-11-14
dot icon01/07/2016
Amended micro company accounts made up to 2014-11-30
dot icon03/12/2015
Annual return made up to 2015-11-26 no member list
dot icon25/09/2015
Micro company accounts made up to 2014-11-30
dot icon20/05/2015
Current accounting period extended from 2015-11-30 to 2016-05-31
dot icon13/12/2014
Annual return made up to 2014-11-26 no member list
dot icon10/10/2014
Registered office address changed from 16 Grosvenor Court 161 Fairfax Road Teddington Middlesex TW11 9BT to Joylon House Room 3 Amberley Way Hounslow TW4 6BH on 2014-10-10
dot icon02/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-26 no member list
dot icon02/12/2013
Registered office address changed from Flat 1 144 Heath Road Twickenham Middlesex London TW1 4BN on 2013-12-02
dot icon01/12/2013
Director's details changed for Dhara Thompson on 2013-12-01
dot icon10/07/2013
Appointment of Dhara Thompson as a director
dot icon15/05/2013
Registered office address changed from Basement Flat 3 Canning Street Brighton East Sussex BN2 0EF on 2013-05-15
dot icon26/11/2012
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahman, Aziz
Director
21/01/2018 - Present
6
Ms Ariadne Freija Bechthold
Director
26/11/2012 - Present
2
Popalzai, Safya
Director
26/11/2012 - 14/11/2016
-
Thompson, Dhara
Director
31/05/2013 - 01/12/2017
3
Bechthold, Ariadne Freija
Secretary
26/11/2012 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFGHAN VOICE CIC

AFGHAN VOICE CIC is an(a) Active company incorporated on 26/11/2012 with the registered office located at Flat 85 Braunton Boulevard, 1 Porter Street, Surbiton KT5 9PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFGHAN VOICE CIC?

toggle

AFGHAN VOICE CIC is currently Active. It was registered on 26/11/2012 .

Where is AFGHAN VOICE CIC located?

toggle

AFGHAN VOICE CIC is registered at Flat 85 Braunton Boulevard, 1 Porter Street, Surbiton KT5 9PE.

What does AFGHAN VOICE CIC do?

toggle

AFGHAN VOICE CIC operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for AFGHAN VOICE CIC?

toggle

The latest filing was on 07/02/2026: Micro company accounts made up to 2025-05-31.