VOXEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

20/10/2420 October 2024 Change of share class name or designation

View Document

20/10/2420 October 2024 Resolutions

View Document

20/10/2420 October 2024 Memorandum and Articles of Association

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-10-02

View Document

10/10/2410 October 2024 Appointment of Mr James Andrew Harwood as a director on 2024-10-02

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Director's details changed for Mr Gordon William Synods Barry on 2022-05-16

View Document

16/05/2216 May 2022 Change of details for Mr Gordon William Synods Barry as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-08 with updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/05/215 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILLIAM SYNODS BARRY / 18/02/2021

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / MR GORDON WILLIAM SYNODS BARRY / 18/02/2021

View Document

12/06/2012 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 139 RED BANK ROAD BLACKPOOL FY2 9HZ ENGLAND

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON WILLIAM SYNODS BARRY / 08/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILLIAM SYNODS BARRY / 08/05/2019

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 43 FLUIN LANE FRODSHAM WA6 7QL UNITED KINGDOM

View Document

18/02/1918 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information