Advanced company searchLink opens in new window

VOX ANIMA LONDON LIMITED

Company number 11348662

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)
05 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
13 Apr 2023 PSC04 Change of details for Mr James Monroe Meaders as a person with significant control on 27 September 2019
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
12 Apr 2023 PSC04 Change of details for Mr James Monroe Meaders as a person with significant control on 27 September 2019
03 Apr 2023 PSC04 Change of details for Mr James Monroe Meaders as a person with significant control on 27 September 2019
31 Mar 2023 CH01 Director's details changed for Mr James Monroe Meaders on 27 September 2019
31 Mar 2023 CH01 Director's details changed for Mrs Alexandra Meaders on 27 September 2019
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
31 Mar 2022 PSC01 Notification of Alexandra Meaders as a person with significant control on 31 March 2022
31 Mar 2022 PSC04 Change of details for Mr James Monroe Meaders as a person with significant control on 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
22 May 2021 AA Micro company accounts made up to 31 August 2020
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
18 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
02 Feb 2020 AA Micro company accounts made up to 31 August 2019
13 Jan 2020 TM01 Termination of appointment of Peter Alexander Moorby Boulton as a director on 13 January 2020
18 Oct 2019 AD01 Registered office address changed from 10 10 the Glebe Yalding Nr Maidstone Kent ME18 6BF United Kingdom to 10 the Glebe Yalding Nr Maidstone Kent ME18 6BF on 18 October 2019
07 Oct 2019 AD01 Registered office address changed from Montague Place Chatham Maritime Chatham Kent ME4 4QU United Kingdom to 10 10 the Glebe Yalding Nr Maidstone Kent ME18 6BF on 7 October 2019
03 Jul 2019 AA01 Current accounting period extended from 31 May 2019 to 31 August 2019
28 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
07 Jun 2018 AP01 Appointment of Mrs Alexandra Meaders as a director on 6 June 2018
08 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted