VOXEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with updates |
20/10/2420 October 2024 | Change of share class name or designation |
20/10/2420 October 2024 | Resolutions |
20/10/2420 October 2024 | Memorandum and Articles of Association |
10/10/2410 October 2024 | Statement of capital following an allotment of shares on 2024-10-02 |
10/10/2410 October 2024 | Appointment of Mr James Andrew Harwood as a director on 2024-10-02 |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-02-29 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-08 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
16/05/2216 May 2022 | Director's details changed for Mr Gordon William Synods Barry on 2022-05-16 |
16/05/2216 May 2022 | Change of details for Mr Gordon William Synods Barry as a person with significant control on 2022-05-16 |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-08 with updates |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | Statement of capital following an allotment of shares on 2022-02-14 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/05/215 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
19/02/2119 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILLIAM SYNODS BARRY / 18/02/2021 |
19/02/2119 February 2021 | PSC'S CHANGE OF PARTICULARS / MR GORDON WILLIAM SYNODS BARRY / 18/02/2021 |
12/06/2012 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 139 RED BANK ROAD BLACKPOOL FY2 9HZ ENGLAND |
29/02/2029 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/05/1915 May 2019 | PSC'S CHANGE OF PARTICULARS / MR GORDON WILLIAM SYNODS BARRY / 08/05/2019 |
15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILLIAM SYNODS BARRY / 08/05/2019 |
15/05/1915 May 2019 | REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 43 FLUIN LANE FRODSHAM WA6 7QL UNITED KINGDOM |
18/02/1918 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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