- Company Overview for VOX CORPORATION LIMITED (10612855)
- Filing history for VOX CORPORATION LIMITED (10612855)
- People for VOX CORPORATION LIMITED (10612855)
- More for VOX CORPORATION LIMITED (10612855)
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 | TM01 | Termination of appointment of Deborah Jane Scudder as a director on 30 June 2023 | |
31 Dec 2024 | PSC07 | Cessation of Deborah Jane Scudder as a person with significant control on 30 June 2023 | |
31 Dec 2024 | PSC01 | Notification of Brian Hugh Frederick Scudder as a person with significant control on 30 June 2023 | |
30 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
20 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
12 Apr 2023 | PSC04 | Change of details for Mr Brian Hugh Frederick Scudder as a person with significant control on 2 April 2023 | |
02 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
02 Apr 2023 | PSC04 | Change of details for Ms Deborah Jane Scudder as a person with significant control on 23 November 2021 | |
22 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
20 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
01 Apr 2021 | AD01 | Registered office address changed from 7 Meadow Lands Morton Gainsborough DN21 3GF England to Vine Cottage 27 Walkerith Road Morton Gainsborough DN21 3DA on 1 April 2021 | |
25 Aug 2020 | AA | Micro company accounts made up to 28 February 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
03 Jun 2020 | CH01 | Director's details changed for Ms Deborah Jane Scudder on 15 May 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Mr Brian Scudder on 15 May 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Mr Brian Scudder on 15 May 2020 | |
03 Jun 2020 | PSC04 | Change of details for Ms Deborah Jane Scudder as a person with significant control on 15 May 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
14 Oct 2019 | PSC04 | Change of details for Ms Deborah Cleary as a person with significant control on 10 February 2017 | |
16 Aug 2019 | AD01 | Registered office address changed from 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW England to 7 Meadow Lands Morton Gainsborough DN21 3GF on 16 August 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Brian Scudder as a director on 2 July 2019 |