Advanced company searchLink opens in new window

VOLIAMO LTD

Company number 08685151

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)
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