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)
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 136
29 Jul 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 102
28 Jul 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 102
28 Jul 2010 AP01 Appointment of Mr John David Enoch as a director
22 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
22 Feb 2010 CH01 Director's details changed for Sally-Ann Elizabeth Angel on 22 February 2010
25 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
24 Feb 2009 363a Return made up to 30/01/09; full list of members
16 Jan 2009 288b Appointment terminated director john enoch
17 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
25 Oct 2008 CERTNM Company name changed multipartytalk LIMITED\certificate issued on 28/10/08
25 Feb 2008 363a Return made up to 30/01/08; full list of members
27 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
02 Oct 2007 395 Particulars of mortgage/charge
23 Feb 2007 363a Return made up to 30/01/07; full list of members
25 Jul 2006 288b Director resigned
30 Jan 2006 NEWINC Incorporation