Advanced company searchLink opens in new window

VOXELMAPS LTD

Company number 12114255

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)
14 Nov 2024 TM01 Termination of appointment of Aaron Corbin Ashby-Gittins as a director on 23 September 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
07 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
25 Mar 2022 AP01 Appointment of Mr Aaron Corbin Ashby-Gittins as a director on 25 March 2022
30 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
13 Jul 2021 CH01 Director's details changed for Mr Peter Michael Atalla on 13 July 2021
07 Jul 2021 CH03 Secretary's details changed for Mr Peter Atalla on 6 July 2021
06 Jul 2021 CH03 Secretary's details changed for Mr Peter Atalla on 6 July 2021
06 Jul 2021 CH03 Secretary's details changed for Mr Aaron Corbin Ashby Gittins on 6 July 2021
06 Jul 2021 CH01 Director's details changed for Mr Peter Michael Atalla on 6 July 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
26 Oct 2020 CS01 Confirmation statement made on 19 July 2020 with updates
04 Sep 2020 AD01 Registered office address changed from Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8AF to Suite 208 Cumberland House 35 Park Row Nottingham Nottinghamshire NG1 6EE on 4 September 2020
28 Nov 2019 AP03 Appointment of Mr Aaron Corbin Ashby Gittins as a secretary on 9 November 2019
19 Aug 2019 AD01 Registered office address changed from 29 Castlenau Mansions Castelnau Barnes London SW13 9QU United Kingdom to Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8AF on 19 August 2019
20 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-20
  • GBP 100