VOLANT AUTONOMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
02/09/242 September 2024 | Change of share class name or designation |
02/09/242 September 2024 | Resolutions |
23/08/2423 August 2024 | Confirmation statement made on 2024-07-17 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
27/03/2427 March 2024 | Statement of capital following an allotment of shares on 2024-01-04 |
26/02/2426 February 2024 | Director's details changed for Dr David James Cleaver on 2024-02-26 |
26/02/2426 February 2024 | Termination of appointment of Jonathan Luke Du Bois as a director on 2023-12-19 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-07-31 |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/03/223 March 2022 | Certificate of change of name |
02/02/222 February 2022 | Registered office address changed from 48 Minster Way Bath BA2 6RJ England to 16-17 Old Bond Street Bath BA1 1BP on 2022-02-02 |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | Resolutions |
19/10/2119 October 2021 | Resolutions |
19/10/2119 October 2021 | Resolutions |
10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2021-08-10 |
07/08/217 August 2021 | Statement of capital following an allotment of shares on 2021-08-07 |
07/08/217 August 2021 | Annual accounts for year ending 07 Aug 2021 |
03/08/213 August 2021 | Notification of David James Cleaver as a person with significant control on 2021-08-02 |
03/08/213 August 2021 | Confirmation statement made on 2021-08-03 with updates |
03/08/213 August 2021 | Withdrawal of a person with significant control statement on 2021-08-03 |
03/08/213 August 2021 | Notification of Pejman Iravani as a person with significant control on 2021-08-02 |
03/08/213 August 2021 | Notification of Jonathan Luke Du Bois as a person with significant control on 2021-08-02 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-21 with updates |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
24/06/2124 June 2021 | Micro company accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
17/04/2017 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
20/02/1920 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITY OF BATH |
20/02/1920 February 2019 | ADOPT ARTICLES 18/01/2019 |
12/02/1912 February 2019 | CESSATION OF BERNARD JOHN MORLEY AS A PSC |
30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JAMES CLEAVER / 19/01/2019 |
30/01/1930 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / DR DAVID JAMES CLEAVER / 19/01/2019 |
30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN LUKE DU BOIS / 19/01/2019 |
30/01/1930 January 2019 | DIRECTOR APPOINTED DR PEJMAN IRAVANI |
29/01/1929 January 2019 | DIRECTOR APPOINTED DR JONATHAN LUKE DU BOIS |
29/01/1929 January 2019 | DIRECTOR APPOINTED MR BENJAMIN WOODS |
28/01/1928 January 2019 | SECRETARY APPOINTED DR DAVID JAMES CLEAVER |
28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM UNIVERSITY OF BATH RESEARCH & INNOVATION SERVICES ROOM 5.20, WESSEX HOUSE, BATH SOMERSET BA2 7AY UNITED KINGDOM |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR BERNARD MORLEY |
28/01/1928 January 2019 | DIRECTOR APPOINTED DR DAVID JAMES CLEAVER |
18/07/1818 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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