- Company Overview for MARKETS VOX LTD (11609059)
- Filing history for MARKETS VOX LTD (11609059)
- People for MARKETS VOX LTD (11609059)
- More for MARKETS VOX LTD (11609059)
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 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
22 Aug 2023 | CERTNM |
Company name changed market vox LTD\certificate issued on 22/08/23
|
|
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Apr 2023 | CH01 | Director's details changed for Mr Joseph Glenn Victor Roeder on 13 April 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to C/O Precision Accountancy Llp Suite 48/49 Bradbourne House New Road East Malling Kent ME19 6DZ on 13 April 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
08 Nov 2022 | CH01 | Director's details changed for Mr Stuart Sheldon Pettman on 1 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Joseph Glenn Victor Roeder on 1 November 2022 | |
19 Oct 2022 | AP01 | Appointment of Mr Stuart Sheldon Pettman as a director on 8 October 2018 | |
28 Jun 2022 | AD01 | Registered office address changed from 15 Commercial Road Paddock Wood Kent TN12 6EN United Kingdom to Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH on 28 June 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
20 Sep 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
25 May 2021 | MA | Memorandum and Articles of Association | |
25 May 2021 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2021 | TM01 | Termination of appointment of Ingvar Angus Sigurd Irvine as a director on 19 February 2021 | |
22 Feb 2021 | PSC01 | Notification of Joe Roeder as a person with significant control on 19 February 2021 | |
19 Feb 2021 | PSC07 | Cessation of Ingvar Angus Sigurd Irvine as a person with significant control on 19 February 2021 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
10 Sep 2020 | PSC07 | Cessation of Joseph Glenn Victor Roeder as a person with significant control on 10 September 2020 | |
10 Sep 2020 | PSC01 | Notification of Ingvar Angus Sigurd Irvine as a person with significant control on 10 September 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Lee Roy Holmes as a director on 10 September 2020 |