- Company Overview for VOUCH TOGETHER LIMITED (07133895)
- Filing history for VOUCH TOGETHER LIMITED (07133895)
- People for VOUCH TOGETHER LIMITED (07133895)
- More for VOUCH TOGETHER LIMITED (07133895)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Sep 2023 | AD01 | Registered office address changed from Unit 32 Capital Business Centre Unit 32 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to Unit 32 Capital Business Centre 22 Carlton Road Surrey CR2 0BS on 28 September 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from 475 Bourne House Godstone Road Whyteleafe CR3 0BL England to Unit 32 Capital Business Centre Unit 32 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 26 September 2023 | |
27 Feb 2023 | CH01 | Director's details changed for Dexter Grima on 17 February 2023 | |
27 Feb 2023 | CH01 | Director's details changed for Mr Jason Grima on 17 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
14 Oct 2022 | AD01 | Registered office address changed from Unit 63, Capital Business Centre, South Croydon Unit 63, Capital Business Centre 22 Carlton Road South Croydon CR2 0BS United Kingdom to 475 Bourne House Godstone Road Whyteleafe CR3 0BL on 14 October 2022 | |
14 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
07 Oct 2022 | CH01 | Director's details changed for Mr Jason Grima on 7 October 2022 | |
07 Oct 2022 | PSC04 | Change of details for Mr Jason Grima as a person with significant control on 7 October 2022 | |
12 Apr 2022 | PSC04 | Change of details for Mr Dexter Grima as a person with significant control on 12 April 2022 | |
12 Apr 2022 | CH01 | Director's details changed for Dexter Grima on 12 April 2022 | |
12 Apr 2022 | PSC04 | Change of details for Mr Jason Grima as a person with significant control on 12 April 2022 | |
12 Apr 2022 | CH01 | Director's details changed for Mr Jason Grima on 12 April 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
21 Feb 2022 | MA | Memorandum and Articles of Association | |
21 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2022 | RP04AP01 | Second filing for the appointment of Mrs Grace Claire Grima as a director | |
17 Feb 2022 | SH08 | Change of share class name or designation | |
16 Feb 2022 | AP01 | Appointment of Mrs Camilla Iona Grima as a director on 11 February 2022 | |
16 Feb 2022 | AP01 |
Appointment of Mrs Grace Claire Grima as a director on 11 February 2022
|
|
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 11 February 2022
|
|
30 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 |