Advanced company searchLink opens in new window

VOLY GROUP LTD

Company number 09497775

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)
23 Feb 2024 CS01 14/12/23 Statement of Capital gbp 2433.000
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 14/05/2024.
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
  • RES13 ‐ Subdivision 08/02/2023
  • RES14 ‐ Capitalisation of £186 to the holders of b ordinary shares of £0.001 each 08/02/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • GBP 2,433
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
  • GBP 1,972.99
20 Feb 2023 CERTNM Company name changed adaris global LTD\certificate issued on 20/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-08
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
  • GBP 1,972.95
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
  • GBP 1,972.71
15 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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