Advanced company searchLink opens in new window

VOYAGE CONTROL LIMITED

Company number 06793287

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 Apr 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 5,702
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 5,702
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 5,003.95
20 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
28 Jan 2017 SH01 Statement of capital following an allotment of shares on 25 January 2017
  • GBP 5,001.705
24 Jan 2017 AP01 Appointment of Mr Morten Sondergaard as a director on 21 October 2016
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 4,525.145
24 Nov 2016 SH08 Change of share class name or designation
30 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 July 2016
  • GBP 4,048.585
30 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
05 Aug 2016 MR01 Registration of charge 067932870001, created on 4 August 2016
19 Jul 2016 TM01 Termination of appointment of Paul James Edward Staples as a director on 4 July 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
12 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 01/11/2015 to 06/01/2016
12 May 2016 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 3,460.00
11 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 15/09/2015
16 Mar 2016 AP01 Appointment of Ms Sally Joanne Martin as a director on 3 March 2016
16 Mar 2016 AP01 Appointment of Ms Emma Caroline Roberts Thomas as a director on 3 March 2016
16 Mar 2016 AP01 Appointment of Mr Paul James Edward Staples as a director on 3 March 2016
16 Mar 2016 AD01 Registered office address changed from One Canada Square Level 24 One Canada Square Canary Wharf London E14 5AB to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 16 March 2016
22 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 September 2015
05 Feb 2016 SH02 Sub-division of shares on 1 October 2015
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 3,851.35
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2016
21 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 21/03/2014
19 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 September 2014