MARKETS VOX LTD
Status | ACTIVE |
Company No. | 11609059 |
Category | Private Limited Company |
Incorporated | 08 Oct 2018 |
Age | 5 years, 7 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 14 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AGEAS HOUSE HAMPSHIRE CORPORATE PARK,EASTLEIGH,SO53 3YA
Number: | 01324965 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 THE STREET THE STREET,NORWICH,NR13 5LZ
Number: | 05749765 |
Status: | ACTIVE |
Category: | Private Limited Company |
82A HIGH STREET,COSHAM,PO6 3AJ
Number: | 10707396 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11677232 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1R 0BD
Number: | OC363570 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
27 HAMPSHIRE CLOSE,SALISBURY,SP4 9HL
Number: | 11726516 |
Status: | ACTIVE |
Category: | Private Limited Company |