VOXELMAPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

14/11/2414 November 2024 Termination of appointment of Aaron Corbin Ashby-Gittins as a director on 2024-09-23

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/03/2225 March 2022 Appointment of Mr Aaron Corbin Ashby-Gittins as a director on 2022-03-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

13/07/2113 July 2021 Director's details changed for Mr Peter Michael Atalla on 2021-07-13

View Document

07/07/217 July 2021 Secretary's details changed for Mr Peter Atalla on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mr Peter Michael Atalla on 2021-07-06

View Document

06/07/216 July 2021 Secretary's details changed for Mr Aaron Corbin Ashby Gittins on 2021-07-06

View Document

06/07/216 July 2021 Secretary's details changed for Mr Peter Atalla on 2021-07-06

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM FOUNDRY BUILDING 2 SMITHS SQUARE 77 FULHAM PALACE ROAD LONDON W6 8AF

View Document

28/11/1928 November 2019 SECRETARY APPOINTED MR AARON CORBIN ASHBY GITTINS

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 29 CASTLENAU MANSIONS CASTELNAU BARNES LONDON SW13 9QU UNITED KINGDOM

View Document

20/07/1920 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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