Advanced company searchLink opens in new window

VOTR CONSULTING LIMITED

Company number 03054807

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)
24 Jun 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
21 Mar 2024 AA Micro company accounts made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
14 May 2020 AD01 Registered office address changed from 31 Watersmeet Road Sheffield S6 5FA England to Room 1.01 Soar Works 14 Knutton Road Sheffield South Yorkshire S5 9NU on 14 May 2020
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 9
20 Jul 2016 AP03 Appointment of Mr Christopher Francis Ward as a secretary on 1 April 2016
19 Jul 2016 TM02 Termination of appointment of Adele Jayne Ward as a secretary on 1 April 2016
19 Jul 2016 TM02 Termination of appointment of Adele Jayne Ward as a secretary on 1 April 2016
19 Jul 2016 CH01 Director's details changed for Mr Christopher Francis Ward on 1 April 2016
19 Jul 2016 AD01 Registered office address changed from Step Business Centre Wortley Road Deepcar Sheffield S36 2UH to 31 Watersmeet Road Sheffield S6 5FA on 19 July 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 9