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 - £10
Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/04/2430 April 2024 Notification of Tony Burkson as a person with significant control on 2023-12-11

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

11/12/2311 December 2023 Cessation of Vaob Group as a person with significant control on 2023-12-11

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

11/10/2311 October 2023 Director's details changed for Mr Tony Burkson on 2023-09-30

View Document

11/10/2311 October 2023 Change of details for Vaob Group as a person with significant control on 2023-10-09

View Document

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

View Document

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

View Document

12/09/2312 September 2023 Appointment of Mr Clifford Kofi Larbi as a director on 2023-09-01

View Document

12/09/2312 September 2023 Termination of appointment of Clifford Kofi Larbi as a director on 2023-09-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

13/10/2213 October 2022 Appointment of Mr Clifford Kofi Larbi as a director on 2022-10-10

View Document

13/10/2213 October 2022 Notification of Vaob Group as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Cessation of Tony Burkson as a person with significant control on 2022-10-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/04/215 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR KOBINA APPIAH

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR MABELLINE APPIAH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 230A SOUTH STREET ROMFORD RM1 2AD ENGLAND

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/12/1828 December 2018 DIRECTOR APPOINTED MR KOBINA AGGREY APPIAH

View Document

11/11/1811 November 2018 DIRECTOR APPOINTED MS MABELLINE APPIAH

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY BURKSON

View Document

24/08/1824 August 2018 CESSATION OF FRED CRENTSIL AS A PSC

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR FRED CRENTSIL

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

07/06/187 June 2018 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