Advanced company searchLink opens in new window

VOZA CONSTRUCTION LIMITED

Company number 14018219

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)
16 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
16 Dec 2024 PSC04 Change of details for Mr Felix Paul Langlois as a person with significant control on 13 December 2024
16 Dec 2024 CH01 Director's details changed for Mr Felix Paul Langlois on 13 December 2024
16 Dec 2024 CH01 Director's details changed for Mr Duncan Timothy Hillen on 13 December 2024
16 Dec 2024 PSC04 Change of details for Mr Alexander John Pope as a person with significant control on 13 December 2024
16 Dec 2024 CH01 Director's details changed for Mr Alexander John Pope on 13 December 2024
16 Dec 2024 AD01 Registered office address changed from 22 Great Marlborough Street First Floor 22 Great Marlborough Street London W1F 7HU England to Church View Tangley Andover Hampshire SP11 0SG on 16 December 2024
16 Dec 2024 TM01 Termination of appointment of Bryce Lewis Malcolmson as a director on 11 October 2024
19 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/10/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Nov 2024 SH06 Cancellation of shares. Statement of capital on 11 October 2024
  • GBP 95
13 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc - confirmation received that approprite duty has been paid on this repurchased.
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
31 Aug 2023 AD01 Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ England to 22 Great Marlborough Street First Floor 22 Great Marlborough Street London W1F 7HU on 31 August 2023
05 May 2023 CS01 Confirmation statement made on 31 March 2023 with updates
18 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 May 2022 CH01 Director's details changed for Mr Alexander John Pope on 19 May 2022
19 May 2022 PSC04 Change of details for Mr Alexander John Pope as a person with significant control on 19 May 2022
01 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-01
  • GBP 100