Advanced company searchLink opens in new window

VOXPOPME LIMITED

Company number 08346204

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)
22 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
11 Jan 2024 MR04 Satisfaction of charge 083462040001 in full
11 Jan 2024 MR04 Satisfaction of charge 083462040002 in full
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2023 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 18,817.64
26 Apr 2023 MA Memorandum and Articles of Association
26 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2023 PSC03 Notification of Mercia (General Partner) Limited as a person with significant control on 12 April 2023
21 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 21 April 2023
19 Apr 2023 AP01 Appointment of Mr Martijn Christian Kleibergen as a director on 12 April 2023
19 Apr 2023 TM01 Termination of appointment of David Robert Gales as a director on 12 April 2023
19 Apr 2023 TM01 Termination of appointment of David John Carruthers as a director on 12 April 2023
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 16,343.83
02 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
22 Dec 2022 MR01 Registration of charge 083462040002, created on 22 December 2022
01 Jul 2022 TM01 Termination of appointment of Eva Tsai as a director on 26 May 2022
03 Mar 2022 CS01 Confirmation statement made on 3 January 2022 with updates
06 Jan 2022 MR01 Registration of charge 083462040001, created on 21 December 2021
05 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
30 Oct 2021 AD01 Registered office address changed from Somerset House, 4th Floor 37 Temple Street Birmingham B2 5DP England to Alpha Studios Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT on 30 October 2021
09 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2021 MA Memorandum and Articles of Association