VOXDOZITH LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Registered office address changed from Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-07-22

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-04-05

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

23/05/2423 May 2024 Cessation of Ben Metcalf as a person with significant control on 2023-09-25

View Document

22/05/2422 May 2024 Termination of appointment of Ben Metcalf as a director on 2023-09-25

View Document

22/05/2422 May 2024 Appointment of Mr Harvey Arbalate as a director on 2023-09-25

View Document

02/05/242 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/02/246 February 2024 Registered office address changed from 213 Four Acres Withywood Bristol BS13 8QQ United Kingdom to Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT on 2024-02-06

View Document

14/09/2314 September 2023 Registered office address changed from 213 Four Acres Withywood Bristol BS13 8QQ United Kingdom to 213 Four Acres Withywood Bristol BS13 8QQ on 2023-09-14

View Document

13/09/2313 September 2023 Registered office address changed from 29 Vista Road Essex Clacton-on-Sea CO15 6AT United Kingdom to 213 Four Acres Withywood Bristol BS13 8QQ on 2023-09-13

View Document

25/05/2325 May 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