IMAGEVOX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/05/2324 May 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

19/05/2319 May 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA on 2023-05-19

View Document

19/05/2319 May 2023 Change of details for Ms Veneta Pancheva Glavcheva as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Director's details changed for Ms Veneta Pancheva Glavcheva on 2023-05-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

20/04/2320 April 2023 Director's details changed for Ms Veneta Pancheva Glavcheva on 2023-03-02

View Document

20/04/2320 April 2023 Change of details for Ms Veneta Pancheva Glavcheva as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Ms Veneta Pancheva Glavcheva as a person with significant control on 2023-03-02

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MS VENETA PANCHEVA GLAVCHEVA / 28/04/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MS VENETA PANCHEVA GLAVCHEVA / 28/04/2020

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VENETA PANCHEVA GLAVCHEVA / 17/05/2019

View Document

17/05/1917 May 2019 COMPANY NAME CHANGED LIVE 2DAY LIMITED CERTIFICATE ISSUED ON 17/05/19

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 64 CHILTERN CRESCENT EASTLEIGH HAMPSHIRE SO50 7GJ UNITED KINGDOM

View Document

26/04/1926 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company