Advanced company searchLink opens in new window

VOCA LIMITED

Company number 01023742

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
03 Apr 2024 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 1 Angel Lane London EC4R 3AB
26 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Jun 2023 CH01 Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 27 June 2023
27 Jun 2023 AD01 Registered office address changed from , 1 Angel Lane, London Angel Lane, London, EC4R 3AB, England to 1 Angel Lane London EC4R 3AB on 27 June 2023
26 Jun 2023 AD01 Registered office address changed from , Drake House Three Rivers Court, Homestead Road, Rickmansworth, Hertfordshire, WD3 1FX to 1 Angel Lane London EC4R 3AB on 26 June 2023
13 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
25 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
23 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Jun 2019 TM01 Termination of appointment of Michael John Ellis as a director on 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
13 Jun 2018 AD04 Register(s) moved to registered office address Drake House Three Rivers Court Homestead Road Rickmansworth Hertfordshire WD3 1FX
13 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
16 Jan 2017 CH01 Director's details changed for Mr Michael John Ellis on 7 October 2016
16 Jan 2017 CH01 Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016
14 Nov 2016 TM02 Termination of appointment of Ovalsec Limited as a secretary on 14 November 2016
07 Oct 2016 CH01 Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016