Advanced company searchLink opens in new window

VOX IMAGING TECHNOLOGY LTD

Company number 12562594

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)
27 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
13 Nov 2024 EH02 Elect to keep the directors' residential address register information on the public register
30 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
17 Sep 2024 AP01 Appointment of Mr Martino Picardo as a director on 9 February 2024
05 Sep 2024 EH01 Elect to keep the directors' register information on the public register
14 Aug 2024 CH01 Director's details changed for Peter West on 14 August 2024
31 Jul 2024 CH01 Director's details changed for Ms Emma Jane Palmer-Foster on 30 July 2024
15 Apr 2024 AP01 Appointment of Ms Emma Jane Palmer-Foster as a director on 15 March 2024
09 Feb 2024 AA Unaudited abridged accounts made up to 31 January 2023
17 Jan 2024 CS01 Confirmation statement made on 14 November 2023 with updates
14 Jan 2024 SH02 Sub-division of shares on 23 November 2023
14 Jan 2024 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 9.20
14 Jan 2024 SH02 Sub-division of shares on 28 July 2020
14 Jan 2024 MA Memorandum and Articles of Association
14 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 23/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Sep 2023 TM01 Termination of appointment of Christine Timms as a director on 19 September 2023
29 Aug 2023 AP01 Appointment of Mrs Christine Timms as a director on 28 August 2023
20 Jun 2023 TM01 Termination of appointment of Peter Lundh Von Leithner as a director on 20 June 2023
23 Jan 2023 CS01 Confirmation statement made on 14 November 2022 with updates
14 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2022 AA Total exemption full accounts made up to 31 January 2022
07 Feb 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 January 2022
06 Oct 2021 RP04AP01 Second filing for the appointment of Mr Alan Robinson as a director