PROVOX-UK LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewAppointment of Mrs Melissa Sadie Scott as a director on 2025-10-21

View Document

04/11/254 November 2025 NewAppointment of Mrs Heather Naomi Scott as a director on 2025-10-21

View Document

04/11/254 November 2025 NewAppointment of Mrs Adele Scott as a director on 2025-10-21

View Document

22/10/2522 October 2025 NewCessation of Varitech Systems Limited as a person with significant control on 2025-09-18

View Document

22/10/2522 October 2025 NewAppointment of Mr Jason Mark Scott as a director on 2025-09-18

View Document

22/10/2522 October 2025 NewAppointment of Mr Michael George Scott as a director on 2025-09-18

View Document

22/10/2522 October 2025 NewConfirmation statement made on 2025-09-18 with updates

View Document

22/10/2522 October 2025 NewNotification of Jason Mark Scott as a person with significant control on 2025-09-18

View Document

22/10/2522 October 2025 NewNotification of Michael George Scott as a person with significant control on 2025-09-18

View Document

22/10/2522 October 2025 NewNotification of Rodney Jon Scott as a person with significant control on 2025-09-18

View Document

25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/08/256 August 2025 Registered office address changed from Hamilton House 8 Fairfax Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6UD United Kingdom to 1 Grace Road Central Marsh Barton Trading Estate Exeter EX2 8QA on 2025-08-06

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Incorporation

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