- Company Overview for VOLIAMO LTD (08685151)
- Filing history for VOLIAMO LTD (08685151)
- People for VOLIAMO LTD (08685151)
- More for VOLIAMO LTD (08685151)
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) |
---|---|---|---|
22 Dec 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
22 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
16 Jan 2023 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
20 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
20 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
02 Oct 2018 | AD01 | Registered office address changed from Suite 6a 61 Cranbrook Road Ilford IG1 4PG England to 68a George Lane South Woodford London E18 1LW on 2 October 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
09 Jul 2018 | TM01 | Termination of appointment of Gioachino Parla as a director on 9 July 2018 | |
03 May 2018 | AD01 | Registered office address changed from Southgate House 59 Magdalen Street Exeter EX2 4HY England to Suite 6a 61 Cranbrook Road Ilford IG1 4PG on 3 May 2018 | |
02 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Mar 2018 | AD01 | Registered office address changed from Southgate House Magdalen Street Exeter EX2 4HY England to Southgate House 59 Magdalen Street Exeter EX2 4HY on 19 March 2018 | |
06 Mar 2018 | CH01 | Director's details changed for Mr Gioachino Parla on 6 March 2018 | |
02 Nov 2017 | CH01 | Director's details changed for Gio Parla on 2 November 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from C/O Nick Cross Prydis Accounts Limited 59 Magdalen Street Exeter EX2 4HY England to Southgate House Magdalen Street Exeter EX2 4HY on 21 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
14 Aug 2017 | PSC01 | Notification of Faisal Butt as a person with significant control on 9 June 2017 |