Advanced company searchLink opens in new window

VOVE AGENCY LIMITED

Company number 08846461

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)
31 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
02 Nov 2016 AD01 Registered office address changed from Suite 512 Boho 5 Bridge Street East Middlebrough TS2 1NY to Boho 5 Bridge Street East Middlesbrough TS2 1NY on 2 November 2016
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
09 Feb 2016 TM01 Termination of appointment of Andrew James Thomas Hobson as a director on 9 February 2016
20 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
15 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
15 Sep 2015 AD01 Registered office address changed from 38 Borough Road Darlington Co Durham DL1 1SW to Suite 512 Boho 5 Bridge Street East Middlebrough TS2 1NY on 15 September 2015
17 Apr 2015 AP01 Appointment of Mr Shaun Andrew Hogg as a director on 17 April 2015
08 Apr 2015 TM01 Termination of appointment of Adrian Harrison as a director on 8 April 2015
12 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
12 Feb 2015 CH01 Director's details changed for Mr Adrian Harrison on 15 January 2015
12 Feb 2015 CH01 Director's details changed for Mr Andrew James Thomas Hobson on 15 January 2015
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 15 January 2014
  • GBP 1,000
02 May 2014 AA01 Current accounting period extended from 31 January 2015 to 30 June 2015
15 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-15
  • GBP 1