- Company Overview for VOLY LIMITED (10412388)
- Filing history for VOLY LIMITED (10412388)
- People for VOLY LIMITED (10412388)
- Charges for VOLY LIMITED (10412388)
- More for VOLY LIMITED (10412388)
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) |
---|---|---|---|
13 Dec 2024 | AD01 | Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ England to 5 Brooks Drive Cheadle Royal Business Park Cheadle Greater Manchester SK8 3TD on 13 December 2024 | |
12 Dec 2024 | PSC05 | Change of details for Voly Group Ltd as a person with significant control on 12 December 2024 | |
12 Dec 2024 | CH01 | Director's details changed for Mr Steven Philip Evans on 12 December 2024 | |
12 Dec 2024 | CH01 | Director's details changed for Mr Ian Richard Flanagan on 12 December 2024 | |
05 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2024 | MA | Memorandum and Articles of Association | |
04 Dec 2024 | MR01 | Registration of charge 104123880002, created on 2 December 2024 | |
05 Nov 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
26 Sep 2024 | MR01 | Registration of charge 104123880001, created on 23 September 2024 | |
06 Sep 2024 | CH01 | Director's details changed for Mr Ian Richard Flanagan on 1 September 2024 | |
01 Jul 2024 | AP01 | Appointment of Mr Steven Philip Evans as a director on 1 July 2024 | |
22 Apr 2024 | PSC05 | Change of details for Adaris Global Ltd as a person with significant control on 20 February 2023 | |
08 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
16 Nov 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
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 | |
15 Mar 2021 | TM01 | Termination of appointment of Masa Pajkovic as a director on 12 February 2021 | |
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 | |
09 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
23 Dec 2019 | CH01 | Director's details changed for Ms Masa Pajkovic on 9 December 2019 |