Advanced company searchLink opens in new window

VOYCAP LIMITED

Company number 12732903

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)
04 Oct 2024 AA Micro company accounts made up to 31 March 2024
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
25 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 October 2023
  • GBP 2.125
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 25/10/2023
07 Sep 2023 AA Micro company accounts made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
22 Jun 2023 AD01 Registered office address changed from PO Box 4385 12732903 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 22 June 2023
20 Jun 2023 PSC04 Change of details for Mr Jason Robert Campbell Holdsworth as a person with significant control on 20 June 2023
03 May 2023 RP05 Registered office address changed to PO Box 4385, 12732903 - Companies House Default Address, Cardiff, CF14 8LH on 3 May 2023
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
05 Apr 2022 SH02 Sub-division of shares on 29 March 2022
14 Jan 2022 AA Micro company accounts made up to 31 March 2021
15 Oct 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
15 Jul 2021 CH03 Secretary's details changed for Mr Robert William Copping on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Anthony James Smith on 15 July 2021
15 Jul 2021 PSC04 Change of details for Mr Jason Robert Campbell Holdsworth as a person with significant control on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Robert William Copping on 15 July 2021
15 Jul 2021 PSC04 Change of details for Mr Robert William Copping as a person with significant control on 15 July 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
10 Jul 2020 CH01 Director's details changed for Mr Anthony James Smith on 10 July 2020
10 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-10
  • GBP 2