Advanced company searchLink opens in new window

VOLVERE CENTRAL SERVICES LIMITED

Company number 05800670

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)
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
  • GBP 1
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