MARC VOSS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-12 with updates

View Document

23/08/2423 August 2024 Registered office address changed from Office 1 Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE England to Valley View Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 2024-08-23

View Document

23/08/2423 August 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

18/08/2318 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Appointment of Mrs Tracey Margaret Voss as a director on 2023-02-13

View Document

15/08/2315 August 2023 Notification of Tracey Margaret Voss as a person with significant control on 2023-02-13

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

15/08/2315 August 2023 Change of details for Mr Marc Christian Voss as a person with significant control on 2023-02-13

View Document

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

View Accounts

15/03/2315 March 2023 Director's details changed for Mr Marc Christian Voss on 2023-03-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-12 with updates

View Document

15/03/2315 March 2023 Registered office address changed from Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY to Office 1 Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 2023-03-15

View Document

15/03/2315 March 2023 Secretary's details changed for Tracey Margaret Voss on 2023-03-15

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/07/2128 July 2021 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

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHRISTIAN VOSS / 01/11/2014

View Document

18/02/1518 February 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MARGARET VOSS / 01/11/2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM SHIRE HOUSE 4 LONG STREET STONEY STANTON LEICESTERSHIRE LE9 4DQ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/02/1421 February 2014 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MARGARET VOSS / 02/10/2013

View Document

21/02/1421 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHRISTIAN VOSS / 02/10/2013

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHRISTIAN VOSS / 12/02/2010

View Document

13/05/1013 May 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 COMPANY NAME CHANGED MARK VOSS LIMITED CERTIFICATE ISSUED ON 04/10/07

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/07/0621 July 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ

View Document

19/04/0619 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/10/0419 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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