VOLTA DATA CENTRES LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Change of details for Gadata Holdings Limited as a person with significant control on 2025-05-02 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-14 with no updates |
11/02/2511 February 2025 | Termination of appointment of Kate Eleanor Maria Hennessy as a director on 2025-01-07 |
11/02/2511 February 2025 | Appointment of Mr Michele Alessandro Tagliatti as a director on 2025-01-08 |
24/09/2424 September 2024 | Full accounts made up to 2023-12-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
28/03/2428 March 2024 | Termination of appointment of Stephen Andrews as a director on 2024-03-14 |
28/03/2428 March 2024 | Termination of appointment of Brian Fitzpatrick as a director on 2024-03-14 |
28/03/2428 March 2024 | Termination of appointment of Arnaud Jaguin as a director on 2024-03-14 |
28/03/2428 March 2024 | Appointment of Kate Eleanor Maria Hennessy as a director on 2024-03-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/07/2321 July 2023 | Full accounts made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-14 with no updates |
03/04/233 April 2023 | Termination of appointment of Hanway Advisory Limited as a secretary on 2023-03-29 |
28/03/2328 March 2023 | Appointment of Mr Brian Fitzpatrick as a director on 2023-01-01 |
28/03/2328 March 2023 | Appointment of Mr Arnaud Jaguin as a director on 2023-01-01 |
28/03/2328 March 2023 | Appointment of Mr Stephen Andrews as a director on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Termination of appointment of Thorsten Johnsen as a director on 2022-11-21 |
22/12/2222 December 2022 | Termination of appointment of Andre Karihaloo as a director on 2022-11-21 |
27/09/2227 September 2022 | Full accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Termination of appointment of Shaun Anthony Collins as a director on 2022-04-25 |
17/05/2217 May 2022 | Termination of appointment of David Phillips as a secretary on 2022-04-25 |
17/05/2217 May 2022 | Appointment of Mr Dominic Simon Rupert Ward as a director on 2022-04-25 |
17/05/2217 May 2022 | Appointment of Mr Andre Karihaloo as a director on 2022-04-25 |
17/05/2217 May 2022 | Termination of appointment of Roger Gerard Orf as a director on 2022-04-25 |
17/05/2217 May 2022 | Termination of appointment of Jason Eisenberg as a director on 2022-04-25 |
17/05/2217 May 2022 | Appointment of Hanway Advisory Limited as a secretary on 2022-04-25 |
17/05/2217 May 2022 | Termination of appointment of David Phillips as a director on 2022-04-25 |
14/01/2214 January 2022 | Termination of appointment of Mei Jean Soong as a secretary on 2022-01-07 |
14/01/2214 January 2022 | Appointment of Mr David Phillips as a secretary on 2022-01-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/08/2020 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
30/05/1930 May 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
18/12/1818 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076628520001 |
18/12/1818 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076628520002 |
24/07/1824 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DENT |
25/04/1825 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
21/03/1721 March 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
02/03/172 March 2017 | APPOINTMENT TERMINATED, SECRETARY WING CHEUNG |
02/03/172 March 2017 | SECRETARY APPOINTED MS MEI JEAN SOONG |
19/09/1619 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
06/07/166 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
02/09/152 September 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
03/07/153 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
26/01/1526 January 2015 | DIRECTOR APPOINTED MR SHAUN ANTHONY COLLINS |
14/11/1414 November 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DE MESTRE |
14/10/1414 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EISENBERG / 05/06/2014 |
19/06/1419 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
11/03/1411 March 2014 | DIRECTOR APPOINTED MR JASON EISENBERG |
28/02/1428 February 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULLER |
30/12/1330 December 2013 | ARTICLES OF ASSOCIATION |
16/12/1316 December 2013 | ALTER ARTICLES 28/11/2013 |
12/12/1312 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076628520001 |
03/10/133 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ETIENNE DE MESTRE / 01/08/2013 |
05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM SUITE 100 25 UPPER BROOK STREET LONDON W1K 7QD |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY FULLER / 01/08/2013 |
11/06/1311 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
11/06/1311 June 2013 | APPOINTMENT TERMINATED, SECRETARY PROFESSIONAL TRUST COMPANY (UK) LIMITED |
11/06/1311 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS WING CHI GABRIELLA CHEUNG / 01/06/2013 |
04/06/134 June 2013 | TERMINATE SEC APPOINTMENT |
03/06/133 June 2013 | SECRETARY APPOINTED MISS WING CHI GABRIELLA CHEUNG |
30/08/1230 August 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
28/06/1228 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MICHAEL DENT / 20/06/2012 |
17/04/1217 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/04/1217 April 2012 | COMPANY NAME CHANGED GSS DATA CENTRE LIMITED CERTIFICATE ISSUED ON 17/04/12 |
05/10/115 October 2011 | CURRSHO FROM 30/06/2012 TO 31/12/2011 |
21/09/1121 September 2011 | CORPORATE SECRETARY APPOINTED PROFESSIONAL TRUST COMPANY (UK) LIMITED |
13/09/1113 September 2011 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM C/O H W FISHER & CO ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER ENGLAND |
18/07/1118 July 2011 | DIRECTOR APPOINTED MICHAEL GEOFFREY FULLER |
18/07/1118 July 2011 | DIRECTOR APPOINTED CHRISTOPHER ETIENNE DE MESTRE |
18/07/1118 July 2011 | DIRECTOR APPOINTED DIRECTOR ROGER GERARD ORF |
08/06/118 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VOLTA DATA CENTRES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company