VOLTA RAIL T/A V-RAIL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Micro company accounts made up to 2024-06-30 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-11 with no updates |
18/07/2418 July 2024 | Registered office address changed from International House 45 -55 Commercial Street London E1 6BD England to 20 Wenlock Road London N1 7GU on 2024-07-18 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-30 |
30/04/2430 April 2024 | Notification of Tony Burkson as a person with significant control on 2023-12-11 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with updates |
11/12/2311 December 2023 | Cessation of Vaob Group as a person with significant control on 2023-12-11 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with updates |
11/10/2311 October 2023 | Director's details changed for Mr Tony Burkson on 2023-09-30 |
11/10/2311 October 2023 | Change of details for Vaob Group as a person with significant control on 2023-10-09 |
12/09/2312 September 2023 | Registered office address changed from International House 45-55 Commercial Street London E1 6BD England to International House 45 -55 Commercial Street London E1 6BD on 2023-09-12 |
12/09/2312 September 2023 | Registered office address changed from C/O Vaob Group 1 Canada Square London E14 5AA England to International House 45-55 Commercial Street London E1 6BD on 2023-09-12 |
12/09/2312 September 2023 | Appointment of Mr Clifford Kofi Larbi as a director on 2023-09-01 |
12/09/2312 September 2023 | Termination of appointment of Clifford Kofi Larbi as a director on 2023-09-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
13/10/2213 October 2022 | Registered office address changed from 5 Strand Court Bath Road Cheltenham GL53 7LW England to C/O Vaob Group 1 Canada Square London E14 5AA on 2022-10-13 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with updates |
13/10/2213 October 2022 | Appointment of Mr Clifford Kofi Larbi as a director on 2022-10-10 |
13/10/2213 October 2022 | Notification of Vaob Group as a person with significant control on 2022-10-13 |
13/10/2213 October 2022 | Cessation of Tony Burkson as a person with significant control on 2022-10-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Registered office address changed from 3 Crescent Terrace Cheltenham GL50 3PE England to 5 Strand Court Bath Road Cheltenham GL53 7LW on 2022-05-10 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-05 with no updates |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/04/215 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
23/10/2023 October 2020 | APPOINTMENT TERMINATED, DIRECTOR KOBINA APPIAH |
23/10/2023 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MABELLINE APPIAH |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
25/02/2025 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 230A SOUTH STREET ROMFORD RM1 2AD ENGLAND |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/12/1828 December 2018 | DIRECTOR APPOINTED MR KOBINA AGGREY APPIAH |
11/11/1811 November 2018 | DIRECTOR APPOINTED MS MABELLINE APPIAH |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
31/08/1831 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY BURKSON |
24/08/1824 August 2018 | CESSATION OF FRED CRENTSIL AS A PSC |
23/08/1823 August 2018 | APPOINTMENT TERMINATED, DIRECTOR FRED CRENTSIL |
23/08/1823 August 2018 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
07/06/187 June 2018 | 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