Advanced company searchLink opens in new window

VOLEX PLC

Company number 00158956

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 45,231,316.5
10 May 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 39,776,771.2
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2023
07 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 August 2022
  • GBP 39,774,081
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2023
30 Aug 2022 AA Group of companies' accounts made up to 3 April 2022
23 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Dividend scheme 19/08/2022
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2022 MR01 Registration of charge 001589560026, created on 11 February 2022
25 Feb 2022 MR01 Registration of charge 001589560027, created on 11 February 2022
15 Feb 2022 PSC08 Notification of a person with significant control statement
14 Feb 2022 MR01 Registration of charge 001589560024, created on 11 February 2022
14 Feb 2022 MR01 Registration of charge 001589560025, created on 11 February 2022
08 Feb 2022 PSC07 Cessation of Nathaniel Philip Victor James Rothschild as a person with significant control on 26 November 2021
07 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 16 August 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending Part 3) was registered on 07/02/2022.
13 Aug 2021 AA Group of companies' accounts made up to 4 April 2021
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 39,679,677.25
18 Jun 2021 AD03 Register(s) moved to registered inspection location Link Group, Central Square 29 Wellington Street Leeds LS1 4DL
18 Jun 2021 AD02 Register inspection address has been changed to Link Group, Central Square 29 Wellington Street Leeds LS1 4DL
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 39,263,010.25
20 May 2021 AP03 Appointment of Mr Christian Anthony James Bedford as a secretary on 19 May 2021
20 May 2021 TM02 Termination of appointment of Jonathan William Boaden as a secretary on 19 May 2021
29 Jan 2021 AP01 Appointment of Amelia Murillo as a director on 26 January 2021
29 Jan 2021 TM01 Termination of appointment of Adrian Chamberlain as a director on 26 January 2021
22 Jan 2021 AP03 Appointment of Mr Jonathan William Boaden as a secretary on 15 January 2021