- Company Overview for VOLY GROUP LTD (09497775)
- Filing history for VOLY GROUP LTD (09497775)
- People for VOLY GROUP LTD (09497775)
- Charges for VOLY GROUP LTD (09497775)
- More for VOLY GROUP LTD (09497775)
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) |
---|---|---|---|
23 Feb 2024 | CS01 |
14/12/23 Statement of Capital gbp 2433.000
|
|
06 Feb 2024 | SH08 | Change of share class name or designation | |
08 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
15 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2023 | MA | Memorandum and Articles of Association | |
03 May 2023 | AP01 | Appointment of Mr Christian Berthelson as a director on 8 February 2023 | |
13 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 14 December 2022 | |
02 Mar 2023 | CS01 |
Confirmation statement made on 14 December 2022 with updates
|
|
02 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 8 February 2023
|
|
02 Mar 2023 | SH02 | Sub-division of shares on 8 February 2023 | |
02 Mar 2023 | SH08 | Change of share class name or designation | |
28 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 12 July 2021
|
|
20 Feb 2023 | CERTNM |
Company name changed adaris global LTD\certificate issued on 20/02/23
|
|
24 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 12 July 2021
|
|
21 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
19 Nov 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Apr 2021 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 13 April 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Mar 2021 | SH08 | Change of share class name or designation | |
16 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 12 February 2021
|
|
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | MA | Memorandum and Articles of Association | |
12 Mar 2021 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Spring Court Spring Road Hale Cheshire WA14 2UQ on 12 March 2021 |