Advanced company searchLink opens in new window

VOLY LIMITED

Company number 10412388

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)
22 Apr 2024 PSC05 Change of details for Adaris Global Ltd as a person with significant control on 20 February 2023
08 Nov 2023 AA Accounts for a small company made up to 31 March 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
16 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with updates
24 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 4 October 2021 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 13 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Mar 2021 TM01 Termination of appointment of Masa Pajkovic as a director on 12 February 2021
12 Mar 2021 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Spring Court Spring Road Hale Cheshire WA14 2UQ on 12 March 2021
09 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
23 Dec 2019 CH01 Director's details changed for Ms Masa Pajkovic on 9 December 2019
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
18 Oct 2019 CH01 Director's details changed for Ms Masa Pajkovic on 3 October 2019
17 Oct 2019 CH01 Director's details changed for Ms Masa Pajkovic on 3 October 2019
01 Oct 2019 PSC05 Change of details for Adaris Global Ltd as a person with significant control on 1 October 2019
01 Oct 2019 PSC07 Cessation of Voly Ip Limited as a person with significant control on 5 October 2016
01 Oct 2019 PSC07 Cessation of Adaris Global Limited as a person with significant control on 5 October 2016
01 Oct 2019 AP04 Appointment of Ohs Secretaries Limited as a secretary on 17 September 2019
01 Oct 2019 AD01 Registered office address changed from C/O Hanleys Spring Road Hale Altrincham WA14 2UQ England to 9th Floor 107 Cheapside London EC2V 6DN on 1 October 2019
03 Apr 2019 PSC02 Notification of Adaris Global Ltd as a person with significant control on 5 October 2016
09 Jan 2019 AD01 Registered office address changed from Jmw Solicitors Llp 1 Byrom Place Spinningfields Manchester M3 3HG England to C/O Hanleys Spring Road Hale Altrincham WA14 2UQ on 9 January 2019
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018