VOLTA DATA CENTRES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Change of details for Gadata Holdings Limited as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

11/02/2511 February 2025 Termination of appointment of Kate Eleanor Maria Hennessy as a director on 2025-01-07

View Document

11/02/2511 February 2025 Appointment of Mr Michele Alessandro Tagliatti as a director on 2025-01-08

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

28/03/2428 March 2024 Termination of appointment of Stephen Andrews as a director on 2024-03-14

View Document

28/03/2428 March 2024 Termination of appointment of Brian Fitzpatrick as a director on 2024-03-14

View Document

28/03/2428 March 2024 Termination of appointment of Arnaud Jaguin as a director on 2024-03-14

View Document

28/03/2428 March 2024 Appointment of Kate Eleanor Maria Hennessy as a director on 2024-03-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Hanway Advisory Limited as a secretary on 2023-03-29

View Document

28/03/2328 March 2023 Appointment of Mr Brian Fitzpatrick as a director on 2023-01-01

View Document

28/03/2328 March 2023 Appointment of Mr Arnaud Jaguin as a director on 2023-01-01

View Document

28/03/2328 March 2023 Appointment of Mr Stephen Andrews as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Termination of appointment of Thorsten Johnsen as a director on 2022-11-21

View Document

22/12/2222 December 2022 Termination of appointment of Andre Karihaloo as a director on 2022-11-21

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Termination of appointment of Shaun Anthony Collins as a director on 2022-04-25

View Document

17/05/2217 May 2022 Termination of appointment of David Phillips as a secretary on 2022-04-25

View Document

17/05/2217 May 2022 Appointment of Mr Dominic Simon Rupert Ward as a director on 2022-04-25

View Document

17/05/2217 May 2022 Appointment of Mr Andre Karihaloo as a director on 2022-04-25

View Document

17/05/2217 May 2022 Termination of appointment of Roger Gerard Orf as a director on 2022-04-25

View Document

17/05/2217 May 2022 Termination of appointment of Jason Eisenberg as a director on 2022-04-25

View Document

17/05/2217 May 2022 Appointment of Hanway Advisory Limited as a secretary on 2022-04-25

View Document

17/05/2217 May 2022 Termination of appointment of David Phillips as a director on 2022-04-25

View Document

14/01/2214 January 2022 Termination of appointment of Mei Jean Soong as a secretary on 2022-01-07

View Document

14/01/2214 January 2022 Appointment of Mr David Phillips as a secretary on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/08/2020 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076628520001

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076628520002

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DENT

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY WING CHEUNG

View Document

02/03/172 March 2017 SECRETARY APPOINTED MS MEI JEAN SOONG

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR SHAUN ANTHONY COLLINS

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DE MESTRE

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EISENBERG / 05/06/2014

View Document

19/06/1419 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR JASON EISENBERG

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULLER

View Document

30/12/1330 December 2013 ARTICLES OF ASSOCIATION

View Document

16/12/1316 December 2013 ALTER ARTICLES 28/11/2013

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076628520001

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ETIENNE DE MESTRE / 01/08/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM SUITE 100 25 UPPER BROOK STREET LONDON W1K 7QD

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY FULLER / 01/08/2013

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY PROFESSIONAL TRUST COMPANY (UK) LIMITED

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS WING CHI GABRIELLA CHEUNG / 01/06/2013

View Document

04/06/134 June 2013 TERMINATE SEC APPOINTMENT

View Document

03/06/133 June 2013 SECRETARY APPOINTED MISS WING CHI GABRIELLA CHEUNG

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MICHAEL DENT / 20/06/2012

View Document

17/04/1217 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1217 April 2012 COMPANY NAME CHANGED GSS DATA CENTRE LIMITED CERTIFICATE ISSUED ON 17/04/12

View Document

05/10/115 October 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

21/09/1121 September 2011 CORPORATE SECRETARY APPOINTED PROFESSIONAL TRUST COMPANY (UK) LIMITED

View Document

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

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MICHAEL GEOFFREY FULLER

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED CHRISTOPHER ETIENNE DE MESTRE

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED DIRECTOR ROGER GERARD ORF

View Document

08/06/118 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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