Advanced company searchLink opens in new window

VOX MOTUS

Company number SC262949

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 2013 AA Total exemption full accounts made up to 28 February 2013
09 May 2013 AD01 Registered office address changed from Albert Drive Studios 334 Albert Drive Glasgow G41 5HH United Kingdom on 9 May 2013
04 Mar 2013 AR01 Annual return made up to 4 February 2013 no member list
04 Mar 2013 TM01 Termination of appointment of Mark Saunders as a director
04 Mar 2013 AP01 Appointment of Mrs Kirsty Anne Williams as a director
26 Nov 2012 AA Total exemption full accounts made up to 29 February 2012
06 Feb 2012 AR01 Annual return made up to 4 February 2012 no member list
14 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
14 Nov 2011 AD01 Registered office address changed from Space 11, Centre for Contemporary Arts (Cca) 350 Sauchiehall Street Glasgow G2 3JD on 14 November 2011
20 May 2011 AAMD Amended accounts made up to 28 February 2010
20 May 2011 AAMD Amended accounts made up to 28 February 2009
19 Apr 2011 AR01 Annual return made up to 4 February 2011 no member list
05 Jan 2011 AP01 Appointment of Mr Gary Douglas Johnson as a director
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Mar 2010 AR01 Annual return made up to 4 February 2010 no member list
04 Mar 2010 CH01 Director's details changed for Claire Moran on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Mark Saunders on 4 March 2010
04 Mar 2010 CH01 Director's details changed for James Harrison on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Audrey Mcintosh on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Candice Rebecca Edmunds on 4 March 2010
04 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
16 Dec 2009 TM01 Termination of appointment of Annabelle Beckwith as a director
04 Feb 2009 363a Annual return made up to 04/02/09
08 Jan 2009 AA Total exemption small company accounts made up to 28 February 2008
03 Dec 2008 288a Director appointed claire moran