VOX POPULI CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

22/07/2522 July 2025 NewChange of details for Mr Sumit Chakravarty as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Kristina Bartkute as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Sumit Chakravarty on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Kristina Bartkute on 2025-07-22

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-07-12

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

12/07/2412 July 2024 Annual accounts for year ending 12 Jul 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-07-12

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

12/07/2312 July 2023 Annual accounts for year ending 12 Jul 2023

View Accounts

01/11/221 November 2022 Micro company accounts made up to 2022-07-12

View Document

12/07/2212 July 2022 Annual accounts for year ending 12 Jul 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-07-12

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

23/07/2123 July 2021 Change of details for Mr Sumit Chakravarty as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Director's details changed for Mr Sumit Chakravarty on 2021-07-23

View Document

12/07/2112 July 2021 Annual accounts for year ending 12 Jul 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 12/07/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 PREVSHO FROM 31/08/2020 TO 12/07/2020

View Document

12/07/2012 July 2020 Annual accounts for year ending 12 Jul 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/01/204 January 2020 SUB-DIVISION 04/12/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT CHAKRAVARTY / 25/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / KRISTINA BARTKUTE / 25/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR SUMIT CHAKRAVARTY / 25/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA BARTKUTE / 25/08/2018

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED KRISTINA BARTKUTE

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINA BARTKUTE

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR SUMIT CHAKRAVARTY / 23/07/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / KRISTINA BARTKUTE / 23/07/2018

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT CHAKRAVARTY / 09/11/2015

View Document

21/08/1521 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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