Advanced company searchLink opens in new window

VIA-VOX LIMITED

Company number 04646978

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)
25 Sep 2017 AA Full accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 AP01 Appointment of Mr Kevin James Mc Adams as a director on 29 February 2016
16 Mar 2016 TM01 Termination of appointment of Theodore Paul Schrafft as a director on 29 February 2016
16 Mar 2016 AP03 Appointment of Mr Dominic Raymond Fairtlough as a secretary on 26 February 2016
16 Mar 2016 TM02 Termination of appointment of Leslie Scott Askins as a secretary on 26 February 2016
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 98,062
20 Nov 2015 AD01 Registered office address changed from , 36 Vectra House, 36 Paradise Road, Richmond, Surrey, TW9 1SE, England to Vectra House 36 Paradise Road Richmond Surrey TW9 1SE on 20 November 2015
20 Nov 2015 AD01 Registered office address changed from , Vectra House, First Floor, 36 Paradise Road, Richmond, TW9 1SE to Vectra House 36 Paradise Road Richmond Surrey TW9 1SE on 20 November 2015
02 Nov 2015 CH03 Secretary's details changed for Ms Scott Askins Leonard on 16 October 2015
30 Sep 2015 AA Full accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 98,062
28 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 98,062
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 98,062
05 Dec 2013 MR04 Satisfaction of charge 6 in full
04 Dec 2013 TM01 Termination of appointment of Suresh Rai as a director
04 Dec 2013 TM01 Termination of appointment of Andrew Pearce as a director
04 Dec 2013 AP01 Appointment of Mr Theodore Paul Schrafft as a director
04 Dec 2013 TM01 Termination of appointment of Simon Curry as a director
04 Dec 2013 TM01 Termination of appointment of Michael Kemp as a director
04 Dec 2013 TM01 Termination of appointment of Paul Lees as a director
04 Dec 2013 TM02 Termination of appointment of Paul Lees as a secretary
04 Dec 2013 AP03 Appointment of Ms Scott Askins Leonard as a secretary