Advanced company searchLink opens in new window

VOXSMART LIMITED

Company number 05691475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2024 AP01 Appointment of Mr Martin Philip Mclaren as a director on 23 May 2024
08 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 30 January 2023
08 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 30 January 2024
18 Jun 2024 SH01 Statement of capital following an allotment of shares on 7 May 2024
  • GBP 18,507.781
18 Jun 2024 SH01 Statement of capital following an allotment of shares on 25 April 2024
  • GBP 16,888.177
17 Jun 2024 SH01 Statement of capital following an allotment of shares on 25 April 2024
  • GBP 16,422.535
17 Jun 2024 SH01 Statement of capital following an allotment of shares on 6 April 2024
  • GBP 16,395.035
17 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 January 2024
  • GBP 16,384.149
17 Jun 2024 SH01 Statement of capital following an allotment of shares on 5 December 2023
  • GBP 15,972.363
17 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 14,608.148
17 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 6,918.803
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 6,912.597
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 6,428.854
12 Jun 2024 MA Memorandum and Articles of Association
07 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalisation 03/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2024 AA Group of companies' accounts made up to 31 March 2023
25 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/07/2024.
23 Jan 2024 AP01 Appointment of Mr Ugo Vitali as a director on 23 January 2024
23 Jan 2024 TM01 Termination of appointment of Ian Warwick as a director on 23 January 2024
23 Jan 2024 TM01 Termination of appointment of Deepbridge Ned Limited as a director on 23 January 2024
22 Jan 2024 AD01 Registered office address changed from The Ministry, 79-81 Borough Road, London, 79-81 Borough Road London London SE1 1DN United Kingdom to 79-81 Borough Road London SE1 1DN on 22 January 2024
01 Nov 2023 AP01 Appointment of Mr Stefanos Loukakos as a director on 1 January 2023
01 Nov 2023 TM01 Termination of appointment of William Mark Phillips as a director on 1 January 2023
19 Sep 2023 TM01 Termination of appointment of Andrew James Cosentino as a director on 20 July 2023