Advanced company searchLink opens in new window

MARKETS VOX LTD

Company number 11609059

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-22
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
  • RES13 ‐ 17/05/2021
25 May 2021 MA Memorandum and Articles of Association
25 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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