VOLT TECHNOLOGIES HOLDINGS LIMITED

Company Documents

DateDescription
27/07/2527 July 2025 NewStatement of capital following an allotment of shares on 2025-07-26

View Document

19/07/2519 July 2025 NewStatement of capital following an allotment of shares on 2025-07-18

View Document

15/07/2515 July 2025 NewStatement of capital following an allotment of shares on 2025-07-14

View Document

10/07/2510 July 2025 NewStatement of capital following an allotment of shares on 2025-07-09

View Document

27/06/2527 June 2025 NewStatement of capital following an allotment of shares on 2025-06-26

View Document

13/06/2513 June 2025 Statement of capital following an allotment of shares on 2025-06-12

View Document

12/06/2512 June 2025 Statement of capital following an allotment of shares on 2025-06-11

View Document

24/05/2524 May 2025 Statement of capital following an allotment of shares on 2025-05-23

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-05-07

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-23

View Document

23/04/2523 April 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

12/04/2512 April 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

04/04/254 April 2025 Director's details changed for Mr Gabriel Luc Andre Marie Bernard De Montessus De Ballore on 2022-07-15

View Document

03/04/253 April 2025 Director's details changed for Eric Liaw on 2023-08-15

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-16 with updates

View Document

02/04/252 April 2025 Purchase of own shares.

View Document

02/04/252 April 2025 Cancellation of shares. Statement of capital on 2025-03-26

View Document

25/03/2525 March 2025 Purchase of own shares.

View Document

25/03/2525 March 2025 Change of share class name or designation

View Document

24/03/2524 March 2025 Cancellation of shares. Statement of capital on 2025-02-24

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Resolutions

View Document

05/03/255 March 2025 Appointment of Ms Stephanie Luisa Annabelle Lopes-Smith as a director on 2025-02-24

View Document

05/03/255 March 2025 Termination of appointment of Thomas Paul Greenwood as a director on 2025-02-24

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2025-01-25

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2025-02-13

View Document

12/02/2512 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-01-25

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

25/10/2425 October 2024 Director's details changed for Mr Thomas Greenwood on 2022-10-01

View Document

20/08/2420 August 2024 Termination of appointment of Jordan Lawrence as a director on 2024-08-09

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-07-18

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

22/06/2422 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

08/06/248 June 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

24/04/2424 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-20

View Document

19/04/2419 April 2024 Director's details changed for Mr Steffen Vollert on 2020-01-02

View Document

17/04/2417 April 2024 Registered office address changed from Henry Wood House Henry Wood House 2 Riding House Street London W1W 7FA England to Henry Wood House 2 Riding House Street London W1W 7FA on 2024-04-17

View Document

10/04/2410 April 2024 Particulars of variation of rights attached to shares

View Document

05/04/245 April 2024 Registered office address changed from 42 Berners Street London W1T 3nd United Kingdom to Henry Wood House Henry Wood House 2 Riding House Street London W1W 7FA on 2024-04-05

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

26/01/2426 January 2024 Change of share class name or designation

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

10/11/2310 November 2023 Change of share class name or designation

View Document

10/11/2310 November 2023 Change of share class name or designation

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

18/09/2318 September 2023 Change of share class name or designation

View Document

18/09/2318 September 2023 Registered office address changed from 12 Melcombe Place London England NW1 6JJ England to 42 Berners Street London W1T 3nd on 2023-09-18

View Document

14/09/2314 September 2023 Change of share class name or designation

View Document

28/07/2328 July 2023 Change of share class name or designation

View Document

26/07/2326 July 2023 Particulars of variation of rights attached to shares

View Document

19/07/2319 July 2023 Termination of appointment of Mark Alan Pearson as a director on 2023-06-21

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

19/07/2319 July 2023 Appointment of Eric Liaw as a director on 2023-06-21

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

22/04/2322 April 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

07/04/237 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

19/05/2219 May 2022 Director's details changed for Mr Gabriel Luc Andre Marie Bernard De Montessus De Ballore on 2021-07-15

View Document

18/05/2218 May 2022 Director's details changed for Mr Steffen Vollert on 2022-01-22

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

16/03/2216 March 2022 16/03/22 Statement of Capital gbp 206.20218

View Document

18/02/2218 February 2022 Notification of a person with significant control statement

View Document

18/02/2218 February 2022 Cessation of Thomas Greenwood as a person with significant control on 2021-06-10

View Document

06/01/226 January 2022 Particulars of variation of rights attached to shares

View Document

06/01/226 January 2022 Particulars of variation of rights attached to shares

View Document

24/12/2124 December 2021 Second filing of Confirmation Statement dated 2020-08-05

View Document

24/12/2124 December 2021 Second filing of Confirmation Statement dated 2021-08-05

View Document

13/12/2113 December 2021 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 12 Melcombe Place London England NW1 6JJ on 2021-12-13

View Document

09/12/219 December 2021 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP

View Document

09/12/219 December 2021 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP

View Document

07/12/217 December 2021 Registered office address changed from 12 Melcombe Place London NW1 6JJ England to 12 New Fetter Lane London EC4A 1JP on 2021-12-07

View Document

07/12/217 December 2021 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2021-11-15

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

15/11/2115 November 2021 Appointment of Mr Tomas Leonardo Mendoza Gutfreund as a director on 2021-11-09

View Document

19/10/2119 October 2021 Director's details changed for Mr Mark Alan Pearson on 2020-01-02

View Document

18/10/2118 October 2021 Director's details changed for Mr Mark Alan Pearson on 2020-01-02

View Document

12/10/2112 October 2021 Director's details changed for Mr Gabriel Luc Andre Marie Bernard De Montessus De Ballore on 2021-10-01

View Document

12/10/2112 October 2021 Director's details changed for Mr Steffen Vollert on 2021-10-01

View Document

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

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Change of share class name or designation

View Document

01/07/211 July 2021 Appointment of Mr Robert Adrianus Kraal as a director on 2021-06-29

View Document

01/07/211 July 2021 Appointment of Mr Gabriel Luc Andre Marie Bernard De Montessus De Ballore as a director on 2021-06-30

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

06/05/216 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 SUB-DIVISION 02/06/20

View Document

23/12/2023 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/2025 September 2020 Confirmation statement made on 2020-08-05 with updates

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

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

View Accounts

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS GREENWOOD / 07/08/2020

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GREENWOOD / 07/08/2020

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR STEFFEN VOLLERT

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR JORDAN LAWRENCE

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR MARK ALAN PEARSON

View Document

11/03/2011 March 2020 31/01/20 STATEMENT OF CAPITAL GBP 135.088

View Document

11/03/2011 March 2020 ADOPT ARTICLES 31/01/2020

View Document

17/01/2017 January 2020 SUB-DIVISION 16/10/2019

View Document

17/01/2017 January 2020 SUB-DIVISION 16/10/19

View Document

06/08/196 August 2019 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