VOUCHEDFOR LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Neil Martin Stevens as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewAppointment of Mr Matthew Lloyd Timmins as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewAppointment of Mr Duncan John Andrew Milliken as a director on 2025-06-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-07 with updates

View Document

20/11/2320 November 2023 Cessation of Adam Price as a person with significant control on 2023-10-31

View Document

08/11/238 November 2023 Second filing for the notification of Octopus Adminstrative Services Limited as a person with significant control

View Document

01/11/231 November 2023 Termination of appointment of Simon Andrew Rogerson as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mr David Thompson as a director on 2023-10-31

View Document

01/11/231 November 2023 Notification of Fintel Iq Limited as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Matthew Jonathan Cooper as a director on 2023-10-31

View Document

01/11/231 November 2023 Cessation of Octopus Administrative Services Limited as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mr Neil Martin Stevens as a director on 2023-10-31

View Document

31/10/2331 October 2023 Second filing of a statement of capital following an allotment of shares on 2016-11-02

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

31/10/2331 October 2023 Second filing of a statement of capital following an allotment of shares on 2016-05-24

View Document

31/10/2331 October 2023 Second filing of a statement of capital following an allotment of shares on 2012-09-28

View Document

04/10/234 October 2023 Memorandum and Articles of Association

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/01/2128 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 Notification of Octopus Administrative Services Limited as a person with significant control on 2016-04-06

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCTOPUS ADMINISTRATIVE SERVICES LIMITED

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

06/02/196 February 2019 Statement of capital following an allotment of shares on 2016-05-24

View Document

06/02/196 February 2019 24/05/16 STATEMENT OF CAPITAL GBP 235.936

View Document

06/02/196 February 2019 02/11/16 STATEMENT OF CAPITAL GBP 236.134

View Document

06/02/196 February 2019 Statement of capital following an allotment of shares on 2016-11-02

View Document

04/12/184 December 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/01/16

View Document

04/12/184 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2018

View Document

04/12/184 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2017

View Document

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 07/01/18 STATEMENT OF CAPITAL GBP 235.739

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 ADOPT ARTICLES 17/07/2015

View Document

16/02/1616 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

13/02/1613 February 2016 03/11/15 STATEMENT OF CAPITAL GBP 235.739

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR IMRAN AKRAM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/10/1517 October 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR SIMON ANDREW ROGERSON

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR IMRAN AKRAM

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRADLEY

View Document

04/06/154 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/153 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

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

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR DANIEL THOMAS BRADLEY

View Document

01/09/141 September 2014 10/06/14 STATEMENT OF CAPITAL GBP 171.538

View Document

01/09/141 September 2014 ADOPT ARTICLES 28/05/2014

View Document

04/02/144 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

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

View Accounts

17/01/1417 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 132.18

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR MATT COOPER

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM, 8 WALDEGRAVE ROAD, TEDDINGTON, MIDDLESEX, TW11 8GT, ENGLAND

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM, 1 BRIDGEMAN ROAD, TEDDINGTON, MIDDLESEX, TW11 9AJ, UNITED KINGDOM

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/07/1318 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 323392

View Document

18/07/1318 July 2013 ADOPT ARTICLES 26/06/2013

View Document

22/03/1322 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PRICE / 22/03/2013

View Document

15/03/1315 March 2013 Statement of capital following an allotment of shares on 2012-09-28

View Document

15/03/1315 March 2013 28/09/12 STATEMENT OF CAPITAL GBP 100

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, OFFICE 18 BRIDGEMAN ROAD, TEDDINGTON, MIDDLESEX, TW11 9AJ, UNITED KINGDOM

View Document

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

View Accounts

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM, OFFICE 36 88-90 HATTON GARDEN, LONDON, EC1N 8PN, UNITED KINGDOM

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/10/125 October 2012 SHARES SUBDIVIDED 21/09/2012

View Document

05/10/125 October 2012 ADOPT ARTICLES 21/09/2012

View Document

18/04/1218 April 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

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

View Accounts

07/01/117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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