VOLLOU LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewStatement of capital following an allotment of shares on 2025-07-11

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

18/02/2518 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-11-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

08/10/248 October 2024 Registered office address changed from 103C Camley Street London N1C 4PF England to 61 Eccleston Square Mews London SW1V 1QN on 2024-10-08

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-03-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

20/03/2420 March 2024 Registered office address changed from 61 Ecclestone Square Mews London London SW1V 1QN England to 103C Camley Street London N1C 4PF on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Niklas Homan as a director on 2024-03-19

View Document

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

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2022-06-01

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Sub-division of shares on 2021-12-07

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-05 with updates

View Document

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

View Accounts

06/12/216 December 2021 Certificate of change of name

View Document

02/12/212 December 2021 Termination of appointment of Gustavo Zapata as a director on 2021-12-02

View Document

02/03/212 March 2021 COMPANY NAME CHANGED VYBZ MUSIC LTD CERTIFICATE ISSUED ON 02/03/21

View Document

08/01/218 January 2021 DIRECTOR APPOINTED NIKLAS HOMAN

View Document

06/01/216 January 2021 COMPANY NAME CHANGED CALANIK LTD CERTIFICATE ISSUED ON 06/01/21

View Document

06/01/216 January 2021 DIRECTOR APPOINTED NIKLAS HOMAN

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR NIKLAS HOMAN

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / NIKLAS HOMAN / 06/01/2021

View Document

05/01/215 January 2021 DIRECTOR APPOINTED GUSTAVO ZAPATA

View Document

06/12/206 December 2020 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