Advanced company searchLink opens in new window

VOLTX POWER LTD.

Company number 11042718

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)
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
15 Aug 2024 AP01 Appointment of Mr Sandip Suresh Sali as a director on 7 August 2024
15 Aug 2024 AP01 Appointment of Mr Simon Mattravers as a director on 7 August 2024
31 Jul 2024 AD01 Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH England to Luminouse House South Row Milton Keynes MK9 2FR on 31 July 2024
17 Jul 2024 CERTNM Company name changed dodo energy LIMITED\certificate issued on 17/07/24
  • RES15 ‐ Change company name resolution on 2024-05-30
17 Jul 2024 CONNOT Change of name notice
06 Jun 2024 PSC05 Change of details for Voltx Power Limited as a person with significant control on 30 May 2024
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
13 Dec 2023 AP01 Appointment of Mr Roger Newman as a director on 6 December 2023
13 Dec 2023 AP03 Appointment of Mrs Amanda Jane Newberry as a secretary on 6 December 2023
13 Dec 2023 AP01 Appointment of Mr John Newberry as a director on 6 December 2023
13 Dec 2023 TM01 Termination of appointment of Paul John William Fox as a director on 6 December 2023
13 Dec 2023 PSC02 Notification of Voltx Power Limited as a person with significant control on 6 December 2023
13 Dec 2023 PSC07 Cessation of Dyball Associates Limited as a person with significant control on 6 December 2023
13 Dec 2023 AD01 Registered office address changed from 1st & 2nd Floor of Attwood House John Comyn Drive Worcester Worcestershire WR3 7NS England to Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH on 13 December 2023
10 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
02 Jun 2023 TM01 Termination of appointment of Andrew Dyball as a director on 31 May 2023
02 Jun 2023 AP01 Appointment of Mr Paul John William Fox as a director on 31 May 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Dec 2022 PSC07 Cessation of Resilience Energy Holdings Ltd as a person with significant control on 6 December 2022
08 Dec 2022 AD01 Registered office address changed from 274 Hatfield Road St. Albans AL1 4UN England to 1st & 2nd Floor of Attwood House John Comyn Drive Worcester Worcestershire WR3 7NS on 8 December 2022
08 Dec 2022 TM01 Termination of appointment of Loic Anthony Hares as a director on 6 December 2022
08 Dec 2022 PSC02 Notification of Dyball Associates Limited as a person with significant control on 6 December 2022
10 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates