Advanced company searchLink opens in new window

VOLAC INTERNATIONAL LIMITED

Company number 02576295

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)
14 Aug 2024 CH01 Director's details changed for Mr James Robert Neville on 26 July 2024
16 Feb 2024 MR04 Satisfaction of charge 025762950011 in full
16 Feb 2024 MR04 Satisfaction of charge 025762950012 in full
16 Feb 2024 MR04 Satisfaction of charge 025762950013 in full
16 Feb 2024 MR04 Satisfaction of charge 025762950014 in full
30 Jan 2024 CH01 Director's details changed for Mr James Robert Neville on 29 January 2024
17 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
30 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
20 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with no updates
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
17 Aug 2021 MR01 Registration of charge 025762950014, created on 11 August 2021
08 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
05 Jan 2021 CH01 Director's details changed for Mr Mark Richard Neville on 9 May 2014
16 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
17 Jun 2020 MR01 Registration of charge 025762950013, created on 12 June 2020
09 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
21 Oct 2019 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
21 Oct 2019 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
08 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
14 Feb 2019 AP01 Appointment of Mr Paul Frampton as a director on 8 February 2019
08 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
08 Jan 2019 TM01 Termination of appointment of Noah Felix Kalman Franklin as a director on 31 December 2018
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017