Advanced company searchLink opens in new window

VOLAC LIMITED

Company number 01720915

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)
29 Dec 2023 CS01 Confirmation statement made on 24 December 2023 with no updates
06 Sep 2023 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
05 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Aug 2023 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
04 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
04 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Sep 2019 PSC02 Notification of Volac International Limited as a person with significant control on 6 April 2016
06 Sep 2019 PSC07 Cessation of Woodford Holdings Ltd as a person with significant control on 6 April 2016
08 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
08 Jan 2019 AP01 Appointment of Mr Paul Frampton as a director on 1 January 2019
08 Jan 2019 TM01 Termination of appointment of Noah Felix Kalman Franklin as a director on 31 December 2018
29 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Feb 2017 TM02 Termination of appointment of Philip David Pearson as a secretary on 1 February 2017
01 Feb 2017 TM02 Termination of appointment of Philip David Pearson as a secretary on 1 February 2017
29 Dec 2016 CS01 Confirmation statement made on 24 December 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 177,892