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)
12 Mar 2021 SH08 Change of share class name or designation
04 Mar 2021 PSC07 Cessation of Masa Pajkovic as a person with significant control on 12 February 2021
04 Mar 2021 PSC07 Cessation of Joanne Dalton as a person with significant control on 12 February 2021
04 Mar 2021 PSC02 Notification of Voly Holdco Limited as a person with significant control on 12 February 2021
04 Mar 2021 AP01 Appointment of Mr Craig William Hopwood as a director on 12 February 2021
04 Mar 2021 AP01 Appointment of Mr Alexander Chase Emson as a director on 12 February 2021
04 Mar 2021 AP01 Appointment of Mr Thomas Cale Matthews as a director on 12 February 2021
04 Mar 2021 AP01 Appointment of Mr Simon Arthur Davidson Morse as a director on 12 February 2021
04 Mar 2021 TM01 Termination of appointment of Masa Pajkovic as a director on 12 February 2021
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 1,316
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 100
06 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
20 Feb 2020 PSC01 Notification of Joanne Dalton as a person with significant control on 30 June 2018
18 Feb 2020 PSC01 Notification of Masa Pajkovic as a person with significant control on 30 June 2018
18 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 18 February 2020
18 Feb 2020 PSC08 Notification of a person with significant control statement
18 Feb 2020 PSC07 Cessation of David Michael Store as a person with significant control on 10 January 2018
18 Feb 2020 PSC07 Cessation of Lucinda Kate Flanagan as a person with significant control on 1 April 2017
03 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 01/09/2018
03 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 01/09/2017
03 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 January 2018
  • GBP 1,842
23 Dec 2019 CH01 Director's details changed for Ms Masa Pajkovic on 9 December 2019
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2019 CS01 Confirmation statement made on 1 September 2019 with updates