VOYANTEE LTD

Company Documents

DateDescription
02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

26/02/1526 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/01/154 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/02/1317 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOUMAN TAHERI AMLASHI / 16/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 COMPANY NAME CHANGED VOYANT LTD CERTIFICATE ISSUED ON 24/01/13

View Document

23/01/1323 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3N1

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY AGK SECRETARIAL LIMITED

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1120 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AGK SECRETARIAL LIMITED / 18/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOUMAN TAHERI AMLASHI / 18/01/2011

View Document

20/04/1020 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOUMAN TAHERI AMLASHI / 25/11/2008

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 32 ST MARY'S MANSIONS ST MARY'S TERRACE LONDON W2 1SQ

View Document

16/01/0616 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