- Company Overview for VOX DIGITAL PARTNERS LTD (08882188)
- Filing history for VOX DIGITAL PARTNERS LTD (08882188)
- People for VOX DIGITAL PARTNERS LTD (08882188)
- Charges for VOX DIGITAL PARTNERS LTD (08882188)
- More for VOX DIGITAL PARTNERS LTD (08882188)
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) |
---|---|---|---|
09 Feb 2022 | AP01 | Appointment of Mr Scott Alan Clarke as a director on 2 February 2022 | |
09 Feb 2022 | AP01 | Appointment of Mr Philip David Hoggarth as a director on 2 February 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from 6 Beaumont Gate Radlett Hertfordshire WD7 7AR to Communisis House Manston Lane Leeds West Yorkshire LS15 8AH on 9 February 2022 | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Sep 2021 | PSC05 | Change of details for Vox Supply Group Limited as a person with significant control on 3 September 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
04 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
20 Feb 2020 | TM01 | Termination of appointment of Anne Mcneill as a director on 14 February 2020 | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
12 Feb 2019 | CH01 | Director's details changed for Ms Anne Mcneill on 7 February 2019 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 May 2018 | CH01 | Director's details changed for Mr John Thomas Kerr on 30 May 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Aug 2017 | CH01 | Director's details changed for Ms Anne Mcneill on 4 August 2017 | |
02 May 2017 | AP01 | Appointment of Mr John Thomas Kerr as a director on 15 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
11 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Oct 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
30 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
13 Aug 2015 | CERTNM |
Company name changed china express by vox LIMITED\certificate issued on 13/08/15
|
|
13 Aug 2015 | CONNOT | Change of name notice |