Advanced company searchLink opens in new window

VOCENDI LIMITED

Company number 06920297

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)
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
31 May 2017 TM01 Termination of appointment of Jamie Oliver Prangnell as a director on 19 May 2017
06 Apr 2017 AD01 Registered office address changed from 3 3 the Courtyard Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 6 April 2017
16 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Jan 2017 CH01 Director's details changed for Mr Jamie Oliver Prangnell on 20 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Jamie Oliver Prangnell on 20 December 2016
06 Dec 2016 AD01 Registered office address changed from Abbey House High Street Saffron Walden Essex CB10 1AF England to 3 3 the Courtyard Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 6 December 2016
05 Dec 2016 TM01 Termination of appointment of Sharon Marie Walpole as a director on 1 December 2016
05 Dec 2016 TM01 Termination of appointment of Brian Walter Killman as a director on 1 December 2016
05 Dec 2016 TM01 Termination of appointment of Jerome Paul Booth as a director on 1 December 2016
05 Dec 2016 AP01 Appointment of Mrs Suzanne Hewitt as a director on 1 December 2016
05 Dec 2016 AP01 Appointment of Mr Andrew Walpole as a director on 1 December 2016
16 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Feb 2016 AP01 Appointment of Mr Brian Walter Killman as a director on 1 February 2016
22 Feb 2016 TM01 Termination of appointment of Catherine Noble as a director on 1 February 2016
17 Feb 2016 AD01 Registered office address changed from C/O Wotton Accountancy Associates Ltd Stag House the Chipping Wotton-Under-Edge Gloucestershire GL12 7AD to Abbey House High Street Saffron Walden Essex CB10 1AF on 17 February 2016
10 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
08 May 2014 AA01 Current accounting period extended from 30 June 2014 to 31 August 2014
01 May 2014 AP01 Appointment of Sharon Marie Walpole as a director
01 May 2014 AP01 Appointment of Jerome Paul Booth as a director
01 May 2014 AP01 Appointment of Catherine Noble as a director
02 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013