Advanced company searchLink opens in new window

VOYAGER CAPITAL PARTNERS LIMITED

Company number 11518798

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)
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