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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2015-07-30
13 Aug 2015 CONNOT Change of name notice