- Company Overview for VOLO TV & MEDIA LIMITED (SC251477)
- Filing history for VOLO TV & MEDIA LIMITED (SC251477)
- People for VOLO TV & MEDIA LIMITED (SC251477)
- Charges for VOLO TV & MEDIA LIMITED (SC251477)
- Insolvency for VOLO TV & MEDIA LIMITED (SC251477)
- More for VOLO TV & MEDIA LIMITED (SC251477)
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) |
---|---|---|---|
30 Dec 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
07 Dec 2023 | AA | Micro company accounts made up to 30 November 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
07 Feb 2023 | AA | Micro company accounts made up to 30 November 2022 | |
28 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
28 Jul 2022 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
28 Jul 2022 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
28 Jul 2022 | PSC01 | Notification of Fraser Morrison as a person with significant control on 1 January 2019 | |
28 Jul 2022 | AA | Micro company accounts made up to 30 November 2020 | |
31 Mar 2022 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
20 Jan 2017 | AA | Total exemption full accounts made up to 30 November 2015 | |
22 Dec 2016 | AD01 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ to C/O Duthus 80/3 Commercial Quay Edinburgh EH6 6LX on 22 December 2016 | |
22 Dec 2016 | AP01 | Appointment of Mr Declan Thompson as a director on 26 September 2016 | |
31 Oct 2015 | TM01 | Termination of appointment of Yeshpaul Chand Soor as a director on 30 October 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Feb 2015 | 1.4(Scot) | Notice of completion of voluntary arrangement |