Advanced company searchLink opens in new window

VOXSMART LIMITED

Company number 05691475

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)
09 Apr 2024 AA Group of companies' accounts made up to 31 March 2023
25 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with updates
23 Jan 2024 AP01 Appointment of Mr Ugo Vitali as a director on 23 January 2024
23 Jan 2024 TM01 Termination of appointment of Ian Warwick as a director on 23 January 2024
23 Jan 2024 TM01 Termination of appointment of Deepbridge Ned Limited as a director on 23 January 2024
22 Jan 2024 AD01 Registered office address changed from The Ministry, 79-81 Borough Road, London, 79-81 Borough Road London London SE1 1DN United Kingdom to 79-81 Borough Road London SE1 1DN on 22 January 2024
01 Nov 2023 AP01 Appointment of Mr Stefanos Loukakos as a director on 1 January 2023
01 Nov 2023 TM01 Termination of appointment of William Mark Phillips as a director on 1 January 2023
19 Sep 2023 TM01 Termination of appointment of Andrew James Cosentino as a director on 20 July 2023
19 Sep 2023 AP02 Appointment of Deepbridge Ned Limited as a director on 20 July 2023
15 Aug 2023 AD01 Registered office address changed from The Ministry Borough Road London SE1 1DN England to The Ministry, 79-81 Borough Road, London, 79-81 Borough Road London London SE1 1DN on 15 August 2023
21 Jun 2023 AD01 Registered office address changed from The Ministry, 79-81 Borough Road, London, Borough Road London SE1 1DN England to The Ministry Borough Road London SE1 1DN on 21 June 2023
21 Jun 2023 AD01 Registered office address changed from Flat Iron by Kitt 44-46 Southwark Street London SE1 1UN England to The Ministry, 79-81 Borough Road, London, Borough Road London SE1 1DN on 21 June 2023
11 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
03 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
13 Jul 2022 AD01 Registered office address changed from 1 Long Lane London SE1 4PG England to Flat Iron by Kitt 44-46 Southwark Street London SE1 1UN on 13 July 2022
26 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2022 AA Group of companies' accounts made up to 31 March 2021
11 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
11 Feb 2022 CH01 Director's details changed for Mr Oliver William Blower on 30 January 2022
11 Feb 2022 CH01 Director's details changed for Mr Oliver William Blower on 30 January 2022
11 Feb 2022 CH01 Director's details changed for Mr Ian Warwick on 30 January 2022
08 Feb 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
08 Feb 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT