VOLLER ARCHITECTURAL DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Micro company accounts made up to 2024-10-31 |
19/03/2519 March 2025 | Registered office address changed from 17 Ackender Road Alton GU34 1JP England to Eden House Portsmouth Road Milford Godalming Surrey GU8 5DS on 2025-03-19 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Register inspection address has been changed to Eden House Portsmouth Road Milford Godalming GU8 5DS |
09/10/249 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
09/10/249 October 2024 | Director's details changed for Mr James Laurence Voller on 2024-06-01 |
09/10/249 October 2024 | Secretary's details changed for Mr James Laurence Voller on 2024-06-01 |
09/10/249 October 2024 | Change of details for Mr James Voller as a person with significant control on 2024-06-01 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
10/10/2310 October 2023 | Registered office address changed from Atticus House 2 the Windmills St. Marys Close Alton Hampshire GU34 1EF England to 17 Ackender Road Alton GU34 1JP on 2023-10-10 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
12/10/2212 October 2022 | Notification of James Voller as a person with significant control on 2022-10-10 |
12/10/2212 October 2022 | Withdrawal of a person with significant control statement on 2022-10-12 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Registered office address changed from The Old Granary Upper Froyle West End Farm Alton Hampshire GU34 4JR England to Atticus House 2 the Windmills St. Marys Close Alton Hampshire GU34 1EF on 2021-10-14 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
22/07/2122 July 2021 | Registered office address changed from The Barn High Street Alton GU34 1AW England to The Old Granary Upper Froyle West End Farm Alton Hampshire GU34 4JR on 2021-07-22 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/10/1913 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/10/168 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
19/06/1519 June 2015 | CURREXT FROM 07/10/2015 TO 31/10/2015 |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 7 October 2014 |
05/11/145 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
07/10/147 October 2014 | Annual accounts for year ending 07 Oct 2014 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 7 October 2013 |
25/04/1425 April 2014 | PREVSHO FROM 31/10/2013 TO 07/10/2013 |
12/10/1312 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
08/10/128 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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