VOODOO TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

03/04/253 April 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

27/03/2527 March 2025 Director's details changed for Mr Murray Wyman Ames Pearce on 2025-03-24

View Document

27/03/2527 March 2025 Director's details changed for Douglas William Drummond on 2025-03-24

View Document

27/03/2527 March 2025 Director's details changed for Mr Richard Stuart Harrison on 2025-03-24

View Document

27/03/2527 March 2025 Change of details for Mr Douglas William Drummond as a person with significant control on 2025-03-24

View Document

27/03/2527 March 2025 Change of details for Mr Murray Wyman Ames Pearce as a person with significant control on 2025-03-24

View Document

27/03/2527 March 2025 Registered office address changed from 88 Crawford Street London W1H 2EJ England to Suite a 1-3 Canfield Place London NW6 3BT on 2025-03-27

View Document

22/03/2522 March 2025 Change of details for Dwd Holdings Limited as a person with significant control on 2025-03-21

View Document

31/01/2531 January 2025 Cessation of Timothy John Mahoney as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Timothy John Mahoney as a director on 2025-01-31

View Document

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

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

11/03/2411 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

13/05/2313 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

04/05/234 May 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

04/04/234 April 2023 Change of details for Dwd Holdings Limited as a person with significant control on 2021-06-03

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

08/07/218 July 2021 Director's details changed for Douglas William Drummond on 2021-06-25

View Document

06/07/216 July 2021 Change of details for Mr Douglas William Drummond as a person with significant control on 2021-06-25

View Document

06/07/216 July 2021 Cessation of Paul Dominic Scully as a person with significant control on 2021-03-23

View Document

06/07/216 July 2021 Notification of Timothy John Mahoney as a person with significant control on 2021-03-23

View Document

06/07/216 July 2021 Notification of Murray Wyman Ames Pearce as a person with significant control on 2021-03-23

View Document

06/07/216 July 2021 Director's details changed for Mr Richard Stuart Harrison on 2021-06-25

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-01 with updates

View Document

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

View Accounts

26/01/2126 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR RICHARD STUART HARRISON

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRISON

View Document

18/05/1818 May 2018 CESSATION OF RICHARD STUART HARRISON AS A PSC

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

05/05/175 May 2017 SECOND FILED SH01 - 05/01/16 STATEMENT OF CAPITAL GBP 125

View Document

28/04/1728 April 2017 05/01/16 STATEMENT OF CAPITAL GBP 125

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR RICHARD STUART HARRISON

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

24/08/1624 August 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 88 CRAWFORD STREET LONDON W1H 2EJ

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM DRUMMOND / 01/01/2016

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 05/01/16 STATEMENT OF CAPITAL GBP 125

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/136 February 2013 PREVEXT FROM 31/05/2012 TO 30/06/2012

View Document

02/07/122 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/05/1126 May 2011 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