MARKETS VOX LTD

C/O Precision Accountancy Llp Suite 48/49 Bradbourne House C/O Precision Accountancy Llp Suite 48/49 Bradbourne House, East Malling, ME19 6DZ, Kent, England
StatusACTIVE
Company No.11609059
CategoryPrivate Limited Company
Incorporated08 Oct 2018
Age5 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

MARKETS VOX LTD is an active private limited company with number 11609059. It was incorporated 5 years, 7 months, 27 days ago, on 08 October 2018. The company address is C/O Precision Accountancy Llp Suite 48/49 Bradbourne House C/O Precision Accountancy Llp Suite 48/49 Bradbourne House, East Malling, ME19 6DZ, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed market vox LTD\certificate issued on 22/08/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Glenn Victor Roeder

Change date: 2023-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

New address: C/O Precision Accountancy Llp Suite 48/49 Bradbourne House New Road East Malling Kent ME19 6DZ

Change date: 2023-04-13

Old address: Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Sheldon Pettman

Change date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Glenn Victor Roeder

Change date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Sheldon Pettman

Appointment date: 2018-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

New address: Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH

Old address: 15 Commercial Road Paddock Wood Kent TN12 6EN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Resolution

Date: 14 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ingvar Angus Sigurd Irvine

Termination date: 2021-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joe Roeder

Notification date: 2021-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ingvar Angus Sigurd Irvine

Cessation date: 2021-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-10

Psc name: Joseph Glenn Victor Roeder

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-10

Psc name: Ingvar Angus Sigurd Irvine

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-10

Officer name: Lee Roy Holmes

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Spap Consultants Ltd

Cessation date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Joseph Roeder

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Stuart Sheldon Pettman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Jamie Mcgregor

Termination date: 2020-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Roy Holmes

Appointment date: 2020-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ingvar Angus Sigurd Irvine

Appointment date: 2020-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Jamie Mcgregor

Appointment date: 2019-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-28

Officer name: Mr Joseph Glenn Victor Roeder

Documents

View document PDF

Incorporation company

Date: 08 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGEAS RETAIL LIMITED

AGEAS HOUSE HAMPSHIRE CORPORATE PARK,EASTLEIGH,SO53 3YA

Number:01324965
Status:ACTIVE
Category:Private Limited Company

EDEN TREE & HEDGE CARE LTD

57 THE STREET THE STREET,NORWICH,NR13 5LZ

Number:05749765
Status:ACTIVE
Category:Private Limited Company

LEWIS THOMSON CONTRACTING LTD

82A HIGH STREET,COSHAM,PO6 3AJ

Number:10707396
Status:ACTIVE
Category:Private Limited Company

PEMBRIDGE ADVISORY LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11677232
Status:ACTIVE
Category:Private Limited Company

PROFINCO LLP

1ST FLOOR,LONDON,EC1R 0BD

Number:OC363570
Status:ACTIVE
Category:Limited Liability Partnership

SPIRE PROPERTY SOLUTIONS LTD

27 HAMPSHIRE CLOSE,SALISBURY,SP4 9HL

Number:11726516
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