VOLTEA LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2024-09-30

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

19/12/2419 December 2024 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Kassun Isura De Silva as a director on 2024-12-19

View Document

19/12/2419 December 2024 Micro company accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to 68 Great Eastern Street London EC2A 3JT on 2024-12-19

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Consolidation of shares on 2024-01-31

View Document

03/04/243 April 2024 Termination of appointment of Jonathan Benson Young as a director on 2024-03-15

View Document

03/04/243 April 2024 Appointment of Mr Kassun Isura De Silva as a director on 2024-03-21

View Document

23/02/2423 February 2024 Particulars of variation of rights attached to shares

View Document

23/02/2423 February 2024 Change of share class name or designation

View Document

23/02/2423 February 2024 Consolidation of shares on 2024-01-31

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

22/01/2422 January 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Appointment of Stephanie Galantine Heller as a director on 2023-07-10

View Document

11/08/2311 August 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

11/08/2311 August 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-08-11

View Document

09/08/239 August 2023 Appointment of Jonathan Young as a director on 2023-07-10

View Document

09/08/239 August 2023 Termination of appointment of Benjamin Blumenthal as a director on 2023-07-10

View Document

08/08/238 August 2023 Termination of appointment of Rik Segers as a director on 2023-07-12

View Document

07/08/237 August 2023 Termination of appointment of Alexander Malcolm Simpson as a director on 2023-07-11

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Appointment of Benjamin Blumenthal as a director on 2022-11-09

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Termination of appointment of William Patterson as a director on 2022-07-29

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Memorandum and Articles of Association

View Document

24/12/2124 December 2021 Resolutions

View Document

09/12/219 December 2021 Appointment of Rik Segers as a director on 2021-11-22

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR TALAL HASAN

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER GOSEMANN

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM ANDERS

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN LANE

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR ARNE MORTEANI

View Document

03/06/203 June 2020 23/04/20 STATEMENT OF CAPITAL EUR 1623355.1

View Document

03/06/203 June 2020 23/04/20 STATEMENT OF CAPITAL EUR 1622955.1

View Document

02/06/202 June 2020 23/04/20 STATEMENT OF CAPITAL EUR 77955.1

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

28/01/2028 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/04/2018

View Document

31/10/1931 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/04/2019

View Document

02/10/192 October 2019 15/12/17 STATEMENT OF CAPITAL EUR 77647.3

View Document

19/09/1919 September 2019 15/06/15 STATEMENT OF CAPITAL EUR 77452.7

View Document

03/09/193 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/09/193 September 2019 ALTER ARTICLES 22/05/2014

View Document

03/09/193 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/193 September 2019 ESTABLISH SHARE OPTION SCHEME 22/05/2014

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LANE / 23/08/2019

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD BRYAN BRISTER / 23/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER FRANK GOSEMANN / 23/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ARNE CLAUDIO MORTEANI / 23/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ANDERS / 23/08/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056655150001

View Document

03/04/183 April 2018 01/04/18 STATEMENT OF CAPITAL EUR 77647.30

View Document

31/03/1831 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD BRYAN BRISTER / 01/01/2018

View Document

31/03/1831 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ARNE CLAUDIO MORTEANI / 01/01/2018

View Document

31/03/1831 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TALAL HASAN / 01/01/2018

View Document

31/03/1831 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ANDERS / 01/01/2018

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR TALAL HASAN

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/11/178 November 2017 19/10/17 STATEMENT OF CAPITAL EUR 77452.7

View Document

03/11/173 November 2017 ADOPT ARTICLES 18/10/2017

View Document

09/06/179 June 2017 09/04/17 STATEMENT OF CAPITAL EUR 55830.8

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

06/06/176 June 2017 16/01/17 STATEMENT OF CAPITAL EUR 44217.30

View Document

06/06/176 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED ADAM ANDERS

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP AUSTIN

View Document

25/01/1725 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/12/1613 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 21/06/16 STATEMENT OF CAPITAL EUR 43487.40

View Document

26/09/1626 September 2016 ADOPT ARTICLES 21/06/2016

View Document

26/09/1626 September 2016 SECTION 177 OF CA 2006 03/06/2016

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROLCHIGO

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR OLIVER FRANK GOSEMANN

View Document

11/05/1611 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

06/07/156 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/153 July 2015 DIRECTOR APPOINTED ARNE CLAUDIO MORTEANI

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN SPATZ

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED LEONARD BRYAN BRISTER

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR LISA SMITH

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED PHILIP PETER AUSTIN

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR KOEN ENGELEN

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 01/06/14 STATEMENT OF CAPITAL EUR 8374.8

View Document

02/12/142 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 12/02/14 STATEMENT OF CAPITAL EUR 7639.5

View Document

02/06/142 June 2014 19/10/11 STATEMENT OF CAPITAL EUR 7573.1

View Document

02/06/142 June 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1315 November 2013 TERMINATE SEC APPOINTMENT

View Document

31/10/1331 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR IAN MICHAEL LANE

View Document

06/08/136 August 2013 DIRECTOR APPOINTED DAVID MARTIN

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK MUTH

View Document

09/05/139 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARC ANDELMAN

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHIEL LENSINK

View Document

26/04/1226 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/02/1220 February 2012 19/10/11 STATEMENT OF CAPITAL EUR 7573.00

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SPATZ / 07/12/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR LISA NOELLE SMITH / 07/12/2011

View Document

31/01/1231 January 2012 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM UNILEVER HOUSE 100 VICTORIA EMBANKMENT

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANDELMAN / 07/12/2011

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY THE NEW HOVEMA LIMITED

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MATTHEW ROLCHIGO / 07/12/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KOEN VAN ENGELEN / 07/12/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP MUTH / 07/12/2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED DEAN SPATZ

View Document

07/10/117 October 2011 30/06/10 STATEMENT OF CAPITAL EUR 6574.9

View Document

07/10/117 October 2011 06/09/11 STATEMENT OF CAPITAL EUR 6574.9

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COOMBS

View Document

05/05/115 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/1119 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALLERD STIKKER

View Document

15/02/1115 February 2011 DISS40 (DISS40(SOAD))

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1111 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 22/06/10 STATEMENT OF CAPITAL EUR 6469.8

View Document

16/08/1016 August 2010 ADOPT ARTICLES 30/06/2010

View Document

16/08/1016 August 2010 30/06/10 STATEMENT OF CAPITAL EUR 6070.80

View Document

06/08/106 August 2010 DIRECTOR APPOINTED KOEN VAN ENGELEN

View Document

07/05/107 May 2010 DIRECTOR APPOINTED PHILIP MATTHEW ROLCHIGO

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MICHIEL JAN LENSINK

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH

View Document

04/05/104 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 10/08/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA NOELLE SMITH / 04/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH / 04/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID FRANCIS COOMBS / 02/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP MUTH / 29/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANDELMAN / 04/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLERD STIKKER / 04/02/2010

View Document

05/11/095 November 2009 123 INC NOM CAP TO 8690 EUROS

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/095 November 2009 INC NOM CAP

View Document

05/11/095 November 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/11/095 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/098 July 2009 ADOPT ARTICLES 25/06/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 ACCOUNTS PREPARED & SENT TO AUDI

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 NC INC ALREADY ADJUSTED 27/07/07

View Document

11/09/0711 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: UNILEVER HOUSE, BLACKFRIARS, LONDON, EC4P 4BQ

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/071 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 S366A DISP HOLDING AGM 15/09/06

View Document

06/10/066 October 2006 S366A DISP HOLDING AGM 15/09/06

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/063 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 NC INC ALREADY ADJUSTED 22/05/06

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/061 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0627 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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