VOXNET SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewCessation of Oluwafemi Gbenga Omodara as a person with significant control on 2025-01-01

View Document

01/09/251 September 2025 NewTermination of appointment of Damilola Omodara as a director on 2025-07-08

View Document

01/09/251 September 2025 NewTermination of appointment of Olufemi Abayomi Hassan as a director on 2025-07-08

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

26/06/2426 June 2024 Registered office address changed from 128 City Road London EC1V 2NX England to 6 6 Jenkin Close Eastwood Nottingham Nottinghamshire NG16 3RX on 2024-06-26

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

10/04/2410 April 2024 Registered office address changed from 6 Jenkin Close Eastwood Nottingham NG16 3RX United Kingdom to 128 City Road London EC1V 2NX on 2024-04-10

View Document

07/10/237 October 2023 Appointment of Mr Olufemi Abayomi Hassan as a director on 2023-09-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

02/12/222 December 2022 Appointment of Dr Damilola Omodara as a director on 2022-12-01

View Document

02/12/222 December 2022 Cessation of Oyedele Martins Ogundana as a person with significant control on 2022-12-01

View Document

02/12/222 December 2022 Termination of appointment of Oyedele Martins Ogundana as a director on 2022-12-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/12/2130 December 2021 Registered office address changed from 34 Smedley Close Nottingham NG8 5BZ England to 6 Jenkin Close Eastwood Nottingham NG16 3RX on 2021-12-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR TEMITOPE OKUBOTE

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAI-SEUN OROYE-IV

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OYEDELE MARTINS OGUNDANA

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR OYEDELE MARTINS OGUNDANA

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR OBEAHON GIWA-AMU

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

23/06/1823 June 2018 DIRECTOR APPOINTED MR JAI-SEUN ADESINA OROYE-IV

View Document

03/06/183 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TEMITOPE OLUWASEUN OKUBOTE / 31/05/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWAFEMI GBENGA OMODARA / 23/05/2018

View Document

01/06/181 June 2018 CESSATION OF OBEAHON OLAYIWOLA GIWA-AMU AS A PSC

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 34 SMEDLEY CLOSE NOTTINGHAM NG8 5BZ ENGLAND

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR TEMITOPE OLUWASEUN OKUBOTE

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 41 POPLAR CRESCENT NOTTINGHAM NG16 1FE ENGLAND

View Document

17/07/1717 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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