VOLTEMPO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/10/2431 October 2024 Registered office address changed from Blackthorn House Suite 2a, Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL United Kingdom to 70 Olton Boulevard East Birmingham B27 7NG on 2024-10-31

View Document

12/07/2412 July 2024 Satisfaction of charge 117612580002 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 117612580001 in full

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-01-31

View Document

16/01/2316 January 2023 Termination of appointment of Keith Chamberlain as a director on 2022-12-08

View Document

17/02/2217 February 2022 Director's details changed for Mr Benjamin Edward Didier on 2022-02-17

View Document

09/02/229 February 2022 Appointment of Mr Benjamin Edward Didier as a director on 2022-02-07

View Document

09/02/229 February 2022 Termination of appointment of Gordon Macgregor as a director on 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

06/01/226 January 2022 Appointment of Mr Gordon Macgregor as a director on 2021-12-14

View Document

06/01/226 January 2022 Appointment of Mr Rupert Lyle as a director on 2021-11-01

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

13/12/2113 December 2021 Termination of appointment of Gordon Macgregor as a director on 2021-12-13

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-01-31

View Document

15/10/2115 October 2021 Certificate of change of name

View Document

28/09/2128 September 2021 Registration of charge 117612580002, created on 2021-09-07

View Document

02/07/212 July 2021 Appointment of Keith Chamberlain as a director on 2021-07-01

View Document

02/07/212 July 2021 Director's details changed for Mr Gordon Macgregor on 2021-07-02

View Document

01/07/211 July 2021 Sub-division of shares on 2021-06-17

View Document

01/07/211 July 2021 Director's details changed for Mr Gordon Macgregor on 2021-07-01

View Document

14/06/2114 June 2021 Termination of appointment of Adam Robert Lewczynski as a director on 2021-06-01

View Document

14/06/2114 June 2021 Termination of appointment of Richard Peter Gordon as a director on 2021-06-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR NEIL HOLMES

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR MICHAEL PETER BOXWELL

View Document

12/06/1912 June 2019 CORPORATE DIRECTOR APPOINTED EVCENTRES UK LIMITED

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY OWEN

View Document

12/06/1912 June 2019 CESSATION OF BARRY JAMES OWEN AS A PSC

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PETER BOXWELL

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR RICHARD PETER GORDON

View Document

11/01/1911 January 2019 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