Advanced company searchLink opens in new window

VOX MARKETS LIMITED

Company number 09172648

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
05 Mar 2024 AD01 Registered office address changed from The Hawthorns 6 North Road Cardiff CF10 3DU United Kingdom to First Floor Office Suite 3 13 Cathedral Road Cardiff CF11 9HQ on 5 March 2024
11 Dec 2023 CS01 Confirmation statement made on 13 August 2023 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jan 2023 AA01 Previous accounting period extended from 31 August 2022 to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 13 August 2022 with updates
05 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
04 Mar 2022 TM01 Termination of appointment of Justin Adam Waite as a director on 1 February 2022
07 Dec 2021 AAMD Amended total exemption full accounts made up to 31 August 2020
24 Nov 2021 AD01 Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to The Hawthorns 6 North Road Cardiff CF10 3DU on 24 November 2021
19 Oct 2021 PSC05 Change of details for Vox Markets Group Plc as a person with significant control on 14 August 2020
18 Oct 2021 PSC02 Notification of Vox Markets Group Plc as a person with significant control on 14 August 2020
18 Oct 2021 PSC07 Cessation of Zoe Billington-Luke as a person with significant control on 13 August 2020
18 Oct 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 13 August 2020
14 Oct 2021 CS01 Confirmation statement made on 13 August 2021 with updates
14 Oct 2021 PSC04 Change of details for Mr Martin John Luke as a person with significant control on 14 August 2020
20 May 2021 AA Total exemption full accounts made up to 31 August 2020
13 Oct 2020 CS01 Confirmation statement made on 13 August 2020 with updates
05 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
23 Oct 2019 AD01 Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 23 October 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
17 Jun 2019 TM01 Termination of appointment of Philip Antony Shaw as a director on 13 June 2019
14 May 2019 TM01 Termination of appointment of Martin John Binks as a director on 12 April 2019
12 Feb 2019 AP01 Appointment of Mr Justin Adam Waite as a director on 11 February 2019
13 Nov 2018 AA Unaudited abridged accounts made up to 31 August 2018