Advanced company searchLink opens in new window

VOYAGE HOLDINGS LIMITED

Company number 06836245

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)
16 Jun 2016 CH01 Director's details changed for Mr Andrew John Cannon on 9 June 2016
12 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,724.315
01 Dec 2015 AA Full accounts made up to 31 March 2015
04 Sep 2015 AP01 Appointment of Mr Andrew John Cannon as a director on 25 August 2015
08 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,724.312
13 Jan 2015 AP01 Appointment of Mr Philip Andre Sealey as a director on 9 January 2015
13 Jan 2015 TM01 Termination of appointment of Kevin Wei Roberts as a director on 9 January 2015
13 Jan 2015 TM01 Termination of appointment of Graham Smith as a director on 19 December 2014
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 1,724.3117
19 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dirs auth to increase cap 12/12/2014
25 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 08/09/2014
16 Sep 2014 TM01 Termination of appointment of Andrew Ronald Land as a director on 8 September 2014
16 Sep 2014 TM01 Termination of appointment of Philipp Theodor Schwalber as a director on 8 September 2014
12 Sep 2014 MA Memorandum and Articles of Association
12 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1,686.1987
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2014
23 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
13 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 March 2014
04 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 553.525
  • ANNOTATION A second filed AR01 was registered on 13/06/2014
13 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
26 Sep 2013 AD01 Registered office address changed from , Garrick House 2 Queen Street, Lichfield, Staffordshire, WS13 6QD on 26 September 2013
19 Aug 2013 AP01 Appointment of Mr Kevin Wei Roberts as a director
19 Aug 2013 TM01 Termination of appointment of James Mckendrick as a director
03 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of Douglas Quinn as a director