VOXCETERA LLP

Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

16/05/2316 May 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

07/10/217 October 2021 Member's details changed for Mr Jonathan Philip Bradfield on 2021-10-07

View Document

07/10/217 October 2021 Change of details for Mr Jonathan Philip Bradfield as a person with significant control on 2020-11-13

View Document

21/12/1821 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

10/01/1810 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE HOPKINS

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PHILIP BRADFIELD

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ELIZABETH SHIRLEY-DALE

View Document

11/10/1711 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP BRADFIELD / 25/03/2016

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY ELLERBY

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM GROUND FLOOR 18 GREENHAM ROAD MUSWELL HILL LONDON GREATER LONDON N10 1LP

View Document

10/10/1710 October 2017 CESSATION OF TIMOTHY JOHN ELLERBY AS A PSC

View Document

19/04/1719 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

11/05/1611 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 ANNUAL RETURN MADE UP TO 07/10/15

View Document

09/10/159 October 2015 LLP MEMBER APPOINTED MR JONATHAN PHILIP BRADFIELD

View Document

26/04/1526 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 ANNUAL RETURN MADE UP TO 07/10/14

View Document

20/03/1420 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 ANNUAL RETURN MADE UP TO 07/10/13

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, LLP MEMBER RICHARD PLATT

View Document

29/04/1329 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 ANNUAL RETURN MADE UP TO 07/10/12

View Document

05/04/125 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 PREVSHO FROM 31/10/2011 TO 31/07/2011

View Document

24/10/1124 October 2011 ANNUAL RETURN MADE UP TO 07/10/11

View Document

07/10/107 October 2010 INCORPORATION DOCUMENT CERTIFICATE OF 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