This company is commonly known as Voxco (uk) Limited. The company was founded 25 years ago and was given the registration number 03723606. The firm's registered office is in . You can find them at 10 Orange Street, London, , . This company's SIC code is 58290 - Other software publishing.
Name | : | VOXCO (UK) LIMITED |
---|---|---|
Company Number | : | 03723606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1999 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Orange Street, London, WC2H 7DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1440 St Catherine Street, West Suite 900, Montreal, Canada, H3G 1R8 | Director | 09 February 2024 | Active |
651 Rockland, Outremont, Canada, | Secretary | 12 May 1999 | Active |
42 Mandeville Court, London, E4 8JB | Secretary | 22 April 1999 | Active |
11 Street Guetleur, Ste-Marguerite Du Lac Masson, Quebec, Canada, | Secretary | 02 February 2007 | Active |
259, Chenum Des Cidres Saint Anne Des Lacs, Quebec, Canada, | Secretary | 20 October 2008 | Active |
1130, Chemin Viens, Magog, Quebec, Canada, J1X 5R9 | Secretary | 19 January 2011 | Active |
4856 Jeanne Mance, Montreal, Canada, FOREIGN | Secretary | 19 September 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 25 February 1999 | Active |
1440, St Catherine, St West, Suite 900, Montreal, Canada, H3G 1R8 | Director | 23 May 2019 | Active |
651 Rockland, Outremont, Canada, | Director | 19 September 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 25 February 1999 | Active |
34 Hatley Close, London, N11 3LN | Director | 22 April 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-07 | Capital | Legacy. | Download |
2023-11-07 | Insolvency | Legacy. | Download |
2023-11-07 | Resolution | Resolution. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type small. | Download |
2022-06-30 | Accounts | Accounts with accounts type small. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type small. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Officers | Change person director company with change date. | Download |
2020-08-25 | Officers | Change person director company with change date. | Download |
2020-08-25 | Officers | Change person director company with change date. | Download |
2020-07-31 | Accounts | Accounts with accounts type small. | Download |
2019-05-28 | Officers | Termination secretary company with name termination date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-03 | Accounts | Accounts with accounts type small. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type small. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.