MOTUM VOX LIMITED

38 Woodlands, Gerrards Cross, SL9 8DD, Buckinghamshire, England
StatusACTIVE
Company No.08121454
CategoryPrivate Limited Company
Incorporated27 Jun 2012
Age11 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

MOTUM VOX LIMITED is an active private limited company with number 08121454. It was incorporated 11 years, 10 months, 25 days ago, on 27 June 2012. The company address is 38 Woodlands, Gerrards Cross, SL9 8DD, Buckinghamshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-24

Psc name: Mr Muhammad Tanvir Jamil

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-24

Officer name: Mr Muhammad Tanvir Jamil

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

Old address: 12 Copperfields Beaconsfield Buckinghamshire HP9 2NS

New address: 38 Woodlands Gerrards Cross Buckinghamshire SL9 8DD

Change date: 2019-06-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-24

Psc name: Mr Muhammad Tanvir Jamil

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sumira Jamil

Change date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sumira Jamil

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Muhammad Tanvir Jamil

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital name of class of shares

Date: 09 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-25

Officer name: Dr Muhammad Tanvir Jamil

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-01

New address: 12 Copperfields Beaconsfield Buckinghamshire HP9 2NS

Old address: 90a Candlemas Lane Beaconsfield Buckinghamshire HP9 1AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2012

Action Date: 05 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-05

Old address: 90a Candlemass Lane Beaconsfield Buckinghamshire HP9 1AE England

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Muhammad Tanvir Jamil

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sumira Jamil

Documents

View document PDF

Incorporation company

Date: 27 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICAN APPEAL LIMITED

66 BEAUFORT HOUSE,BRISTOL,BS5 9XG

Number:09707333
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAMBS FUTURE CLADDING LTD

THE HAVEN 9 COLNE ROAD.,HINTINGDON,PE28 3PY

Number:11595636
Status:ACTIVE
Category:Private Limited Company

HARRISON RENEWABLES LTD

HIGH GRANGE FARM,RICHMOND,DL10 5PJ

Number:09354261
Status:ACTIVE
Category:Private Limited Company

IPP STOCK HOLDINGS LIMITED

UNIT C BARTON BUSINESS PARK,BURTON-ON-TRENT,DE13 8BX

Number:11604469
Status:ACTIVE
Category:Private Limited Company

KAMALYIA & ZAHOOR FOUNDATION

28 LINGS COPPICE,LONDON,SE21 8SY

Number:11752294
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MEGA FORKTRUCK SERVICES LIMITED

MEGA FORKTRUCK SERVICES LTD WEST END,GOOLE,DN14 0DP

Number:06197400
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source