- Company Overview for VOYAGER CAPITAL PARTNERS LIMITED (11518798)
- Filing history for VOYAGER CAPITAL PARTNERS LIMITED (11518798)
- People for VOYAGER CAPITAL PARTNERS LIMITED (11518798)
- More for VOYAGER CAPITAL PARTNERS LIMITED (11518798)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Dec 2022 | AD01 | Registered office address changed from C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ United Kingdom to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 1 December 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
19 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Jan 2022 | PSC04 | Change of details for Ms Pardip Kaur Khroud as a person with significant control on 26 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Ms Pardip Kaur Khroud on 26 January 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 26 January 2022 | |
23 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
06 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Jan 2021 | AD01 | Registered office address changed from 3 Deanery Court Preston Deanery Northampton NN7 2DT England to Belmont Place Belmont Road Maidenhead SL6 6TB on 6 January 2021 | |
06 Jan 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 | |
23 Sep 2020 | PSC01 | Notification of Pardip Kaur Khroud as a person with significant control on 16 September 2020 | |
23 Sep 2020 | PSC07 | Cessation of Keith Holdt as a person with significant control on 16 September 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Keith Christian Holdt as a director on 16 September 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
15 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
03 Feb 2020 | AP01 | Appointment of Mr Keith Christian Holdt as a director on 3 February 2020 | |
19 Sep 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
19 Sep 2019 | AD01 | Registered office address changed from Flat 3, the Warwick 68-70 Richmond Hill Richmond Surrey TW10 6RH United Kingdom to 3 Deanery Court Preston Deanery Northampton NN7 2DT on 19 September 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Keith Christian Holdt as a director on 25 July 2019 |