VOLTA DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Second filing of Confirmation Statement dated 2025-03-03 |
08/05/258 May 2025 | Notification of Nabiganj Investment Company Limited as a person with significant control on 2024-10-25 |
08/05/258 May 2025 | Cessation of Niaz Mohammed Moynul Haque Choudhury as a person with significant control on 2024-10-25 |
16/03/2516 March 2025 | Confirmation statement made on 2025-03-03 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
03/03/243 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
09/01/239 January 2023 | Satisfaction of charge 3 in full |
09/01/239 January 2023 | Satisfaction of charge 1 in full |
09/01/239 January 2023 | Satisfaction of charge 2 in full |
01/04/221 April 2022 | Confirmation statement made on 2022-03-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/12/2026 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/03/2022 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/03/1523 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIAZ MOHAMMED MOYNUL HAQUE CHOUDHURY / 21/03/2010 |
22/03/1022 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM REDDY SIDDIQUI PARKVIEW 183-189 THE VALE LONDON W3 7RW |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | NEW DIRECTOR APPOINTED |
10/04/0710 April 2007 | DIRECTOR RESIGNED |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/05/068 May 2006 | DIRECTOR RESIGNED |
02/05/062 May 2006 | NEW DIRECTOR APPOINTED |
31/03/0631 March 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/03/0410 March 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/12/0315 December 2003 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 329-331 ALEXANDRA PARK ROAD LONDON N22 7BP |
02/09/032 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/04/039 April 2003 | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/05/025 May 2002 | NEW DIRECTOR APPOINTED |
05/05/025 May 2002 | NEW SECRETARY APPOINTED |
10/04/0210 April 2002 | DIRECTOR RESIGNED |
10/04/0210 April 2002 | SECRETARY RESIGNED |
09/03/029 March 2002 | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS |
19/12/0119 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/04/0114 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
14/04/0114 April 2001 | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
04/04/004 April 2000 | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
07/07/997 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/995 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/9925 May 1999 | SECRETARY RESIGNED |
25/05/9925 May 1999 | DIRECTOR RESIGNED |
20/05/9920 May 1999 | NEW SECRETARY APPOINTED |
20/05/9920 May 1999 | NEW DIRECTOR APPOINTED |
08/04/998 April 1999 | REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
18/03/9918 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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