Advanced company searchLink opens in new window

VOX DIGITAL PARTNERS LTD

Company number 08882188

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)
24 Apr 2024 AA01 Current accounting period extended from 31 December 2023 to 30 June 2024
23 Feb 2024 MR04 Satisfaction of charge 088821880001 in full
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
07 Feb 2024 TM02 Termination of appointment of Philip David Hoggarth as a secretary on 28 December 2023
11 Jan 2024 PSC05 Change of details for Vox Group Limited as a person with significant control on 28 December 2023
29 Dec 2023 TM01 Termination of appointment of Philip David Hoggarth as a director on 28 December 2023
29 Dec 2023 AP01 Appointment of Mr Martin Olof Edstrom as a director on 28 December 2023
29 Dec 2023 AP01 Appointment of Mr Jeremy Edward Charles Walters as a director on 28 December 2023
29 Dec 2023 AD01 Registered office address changed from Communisis House Manston Lane Leeds West Yorkshire LS15 8AH United Kingdom to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 29 December 2023
04 Dec 2023 TM01 Termination of appointment of Keith Maib as a director on 30 November 2023
30 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Jun 2023 TM01 Termination of appointment of Claire Louise Watt as a director on 16 June 2023
29 Jun 2023 AP01 Appointment of Mr Keith Maib as a director on 16 June 2023
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
28 Oct 2022 TM01 Termination of appointment of Scott Alan Clarke as a director on 27 October 2022
27 Oct 2022 TM01 Termination of appointment of John Thomas Kerr as a director on 26 October 2022
27 Oct 2022 TM01 Termination of appointment of Brian John Leech as a director on 26 October 2022
27 Oct 2022 AP01 Appointment of Mrs Claire Watt as a director on 26 October 2022
27 Oct 2022 TM02 Termination of appointment of Brian John Leech as a secretary on 26 October 2022
27 Oct 2022 AP03 Appointment of Mr Philip David Hoggarth as a secretary on 26 October 2022
20 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
14 Feb 2022 MR01 Registration of charge 088821880001, created on 2 February 2022
11 Feb 2022 MA Memorandum and Articles of Association
11 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re:group guarantee & debenture / authorisation of directors 02/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association