Advanced company searchLink opens in new window

VOYAGE CARE HOLDCO LIMITED

Company number 09141139

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)
03 Feb 2017 SH06 Cancellation of shares. Statement of capital on 6 December 2016
  • GBP 20,693.54
23 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
20 Dec 2016 SH03 Purchase of own shares.
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 September 2016
  • GBP 20,713.54
06 Dec 2016 SH06 Cancellation of shares. Statement of capital on 7 July 2016
  • GBP 20,633.54
06 Dec 2016 SH03 Purchase of own shares.
02 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
16 Jun 2016 CH01 Director's details changed for Mr Andrew John Cannon on 9 June 2016
29 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 18/11/2015
05 Jan 2016 SH06 Cancellation of shares. Statement of capital on 18 November 2015
  • GBP 20,401.41
05 Jan 2016 SH03 Purchase of own shares.
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 20,901.41
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2016
07 Dec 2015 MA Memorandum and Articles of Association
07 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2015 CH01 Director's details changed for Mr Douglas John Quinn on 25 June 2015
06 Oct 2015 AP01 Appointment of Dr Remy Hauser as a director on 1 October 2015
05 Oct 2015 TM01 Termination of appointment of Nicolas Meier as a director on 1 October 2015
01 Oct 2015 AP01 Appointment of Mrs Jayne Belinda Davey as a director on 1 October 2015
25 Aug 2015 AP01 Appointment of Mr Andrew John Cannon as a director on 25 August 2015
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 20,901.41
24 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
11 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20,901.41
11 Aug 2015 CH01 Director's details changed for Mr Douglas John Quinn on 25 June 2015
05 Aug 2015 CERTNM Company name changed viking holdco LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
23 Feb 2015 TM01 Termination of appointment of Kevin Wei Roberts as a director on 12 February 2015