Advanced company searchLink opens in new window

VOOJAX LIMITED

Company number 07985334

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
26 Jan 2023 AD01 Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ United Kingdom to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 26 January 2023
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
20 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
07 Jan 2019 CH03 Secretary's details changed for Mr Paul Mcmonagle on 7 January 2019
07 Jan 2019 CH01 Director's details changed for Mr Paul Charles Brendan Mcmonagle on 7 January 2019
07 Jan 2019 CH03 Secretary's details changed for Mr Paul Mcmonagle on 7 January 2019
07 Jan 2019 AD01 Registered office address changed from 31 Estuary View Victory Boulevard Lytham St. Annes FY8 5TU United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 7 January 2019
07 Jan 2019 CH03 Secretary's details changed for Mr Paul Mcmonagle on 7 January 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Dec 2018 AA Micro company accounts made up to 31 March 2017
25 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2018 AD01 Registered office address changed from 32 Wagon Lane Solihull West Midlands B92 7PW to 31 Estuary View Victory Boulevard Lytham St. Annes FY8 5TU on 20 September 2018
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2018 DISS40 Compulsory strike-off action has been discontinued