Advanced company searchLink opens in new window

FOREXVOX LIMITED

Company number 12269310

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)
30 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
22 May 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
13 Apr 2023 CH01 Director's details changed for Mr Joseph Glenn Victor Roeder on 13 April 2023
13 Apr 2023 PSC05 Change of details for Market Vox Ltd as a person with significant control on 13 April 2023
13 Apr 2023 AD01 Registered office address changed from Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to C/O Precision Accountancy Llp Suite 48/49 Bradbourne House New Road East Malling Kent ME19 6DZ on 13 April 2023
08 Nov 2022 CH01 Director's details changed for Mr Joseph Glenn Victor Roeder on 1 November 2022
08 Nov 2022 CH01 Director's details changed for Mr Stuart Sheldon Pettman on 1 November 2022
19 Oct 2022 CERTNM Company name changed mrwp LTD\certificate issued on 19/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-18
19 Oct 2022 AP01 Appointment of Mr Stuart Sheldon Pettman as a director on 18 October 2019
22 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
27 Jun 2022 AD01 Registered office address changed from 15 Commercial Road Paddock Wood Kent TN12 6EN United Kingdom to Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH on 27 June 2022
26 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
26 Apr 2022 PSC02 Notification of Market Vox Ltd as a person with significant control on 20 January 2020
26 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 26 April 2022
13 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
01 Apr 2021 TM01 Termination of appointment of Ingvar Angus Sigurd Irvine as a director on 19 March 2021
29 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
26 Mar 2020 AP01 Appointment of Mr Ingvar Angus Sigurd Irvine as a director on 21 January 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
18 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-18
18 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted