Advanced company searchLink opens in new window

VOIAMO GROUP PLC

Company number 03327108

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)
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 6,066,633
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 6,065,136
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 6,060,936
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 6,065,906
26 Oct 2015 AP01 Appointment of Christoph Sebastian Ahrens as a director on 21 September 2015
26 Oct 2015 TM01 Termination of appointment of Stephen John Barclay as a director on 21 September 2015
20 Oct 2015 AP01 Appointment of Simon Brett Murray as a director on 21 September 2015
16 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Aug 2015 AA Group of companies' accounts made up to 30 September 2014
21 Aug 2015 AD01 Registered office address changed from Regus House Highbridge Oxford Road Uxbridge UB8 1HR to Lion Court 25 Procter Street London WC1V 6NY on 21 August 2015
12 Aug 2015 MR04 Satisfaction of charge 033271080010 in full
28 Apr 2015 AR01 Annual return made up to 4 March 2015 with bulk list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,052,421
14 Apr 2015 TM01 Termination of appointment of Thomas Michael Strafford Rowan as a director on 27 March 2015
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 6,037,117
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 6,043,197
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 4 November 2014
  • GBP 6,047,952
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 6,052,421
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 6,039,117
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 6,034,988
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 6,029,363
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 6,026,248