Advanced company searchLink opens in new window

VOIP4EX LTD

Company number 09158431

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
08 Feb 2023 AA01 Previous accounting period extended from 31 August 2022 to 31 December 2022
11 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
06 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Oct 2020 CS01 Confirmation statement made on 1 August 2020 with updates
14 Oct 2020 AA Total exemption full accounts made up to 31 August 2019
02 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 Jan 2019 AP01 Appointment of Mr Lawrence Gilioli as a director on 25 January 2019
29 Jan 2019 TM01 Termination of appointment of Augusto Luigi Pellegrini as a director on 25 January 2019
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
15 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with updates
26 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2016 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA to 1 Charterhouse Mews London EC1M 6BB on 16 September 2016
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 101
12 Aug 2015 AD01 Registered office address changed from 1 East Poultry Avenue London EC1A 9PT United Kingdom to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA on 12 August 2015
12 Aug 2015 AP01 Appointment of Mr Jeffrey Stuart Mcgeachie as a director on 17 June 2015