VOID APPLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-08-31 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Cessation of Jake Andrew Rogers as a person with significant control on 2021-01-27

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 COMPANY NAME CHANGED VOID GAMES LIMITED CERTIFICATE ISSUED ON 09/04/21

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR JAKE ROGERS

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE ANDREW ROGERS / 21/01/2020

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/03/1912 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/02/186 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE ANDREW ROGERS / 18/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CARTER / 06/04/2016

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL JASON NATHAN COOPER / 18/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAKE ANDREW ROGERS / 18/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JASON NATHAN COOPER / 18/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CARTER / 18/01/2018

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE HILL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/03/169 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

17/09/1517 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/04/151 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR LUKE HILL

View Document

24/09/1424 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1427 February 2014 22/03/13 STATEMENT OF CAPITAL GBP 20

View Document

11/10/1311 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

11/10/1311 October 2013 22/03/13 STATEMENT OF CAPITAL GBP 20

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM TALBOT

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/09/126 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/126 September 2012 COMPANY NAME CHANGED VOID APPLICATIONS LIMITED CERTIFICATE ISSUED ON 06/09/12

View Document

23/08/1223 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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