- Company Overview for VOLVERE CENTRAL SERVICES LIMITED (05800670)
- Filing history for VOLVERE CENTRAL SERVICES LIMITED (05800670)
- People for VOLVERE CENTRAL SERVICES LIMITED (05800670)
- More for VOLVERE CENTRAL SERVICES LIMITED (05800670)
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) |
---|---|---|---|
28 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
07 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Sep 2023 | TM01 | Termination of appointment of Jonathan Edward Lander as a director on 28 August 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
28 Apr 2022 | PSC05 | Change of details for Volvere Plc as a person with significant control on 21 July 2020 | |
24 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
24 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jun 2019 | TM01 | Termination of appointment of Andrew Lynton Cohen as a director on 25 June 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
04 Jan 2017 | AUD | Auditor's resignation | |
26 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
01 Feb 2016 | AD01 | Registered office address changed from 27-32 Old Jewry London EC2R 8DQ England to Shire House Tachbrook Road Leamington Spa Warwickshire CV31 3SF on 1 February 2016 | |
04 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Jul 2015 | AD01 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AS to 27-32 Old Jewry London EC2R 8DQ on 28 July 2015 |