- Company Overview for VOODOO PARK LIMITED (07982760)
- Filing history for VOODOO PARK LIMITED (07982760)
- People for VOODOO PARK LIMITED (07982760)
- Charges for VOODOO PARK LIMITED (07982760)
- More for VOODOO PARK LIMITED (07982760)
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) |
---|---|---|---|
13 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Aug 2024 | TM01 | Termination of appointment of Michael Anthony William Power as a director on 22 August 2024 | |
02 May 2024 | AD01 | Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom to 3 Hanbury Drive Leytonstone London E11 1GA on 2 May 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2023 | MA | Memorandum and Articles of Association | |
09 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Jun 2022 | AP01 | Appointment of Mr Michael Anthony William Power as a director on 1 April 2022 | |
21 Mar 2022 | MR01 | Registration of charge 079827600002, created on 15 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 May 2020 | AD01 | Registered office address changed from Suite 1 5th Floor, City Reach 5 Greenwich London E14 9NN United Kingdom to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 14 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB England to Suite 1 5th Floor, City Reach 5 Greenwich London E14 9NN on 14 May 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
11 Mar 2019 | AD01 | Registered office address changed from 97 Charlotte Street London W1T 4QA England to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 11 March 2019 | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 May 2018 | MR01 | Registration of charge 079827600001, created on 29 May 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
25 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 |