Advanced company searchLink opens in new window

VOLLERS THE CORSET COMPANY LIMITED

Company number 03532493

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
27 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
30 Jun 2023 AD01 Registered office address changed from 373 - 375 Old Commercial Road First Floor Portsmouth Hampshire PO1 4QG England to Mill 6 Ground Floor B Mabgate Mills Mill 6, Ground Floor B Mabgate Mills Leeds LS9 7DZ on 30 June 2023
14 Jun 2023 TM01 Termination of appointment of Ian John Voller as a director on 13 June 2023
21 Nov 2022 AP01 Appointment of Mr Ian John Voller as a director on 18 November 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 AD01 Registered office address changed from Unit 75 Chichester Enterprise Centre Terminal Road Chichester West Sussex PO19 8TX England to 373 - 375 Old Commercial Road First Floor Portsmouth Hampshire PO1 4QG on 21 July 2022
20 Jun 2022 TM02 Termination of appointment of Shraddha Agrawal as a secretary on 10 June 2022
04 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
07 Feb 2022 AP01 Appointment of Mr Norbert Alfred Stocker as a director on 7 February 2022
04 Feb 2022 PSC05 Change of details for Sygnature Ltd as a person with significant control on 4 February 2022
04 Feb 2022 CH01 Director's details changed for Mr Rolf Hess on 4 February 2022
04 Feb 2022 CH03 Secretary's details changed for Ms Shraddha Agrawal on 4 February 2022
04 Feb 2022 TM01 Termination of appointment of Thomas Jakob Stieger as a director on 4 February 2022
26 Jan 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
07 Jun 2021 TM02 Termination of appointment of Corrina Wendy Voller as a secretary on 1 April 2021
07 Jun 2021 TM01 Termination of appointment of Corrina Wendy Voller as a director on 1 April 2021
05 Jun 2021 TM02 Termination of appointment of a secretary
05 Jun 2021 TM01 Termination of appointment of a director
04 Jun 2021 AP03 Appointment of Ms Shraddha Agrawal as a secretary on 1 April 2021
03 Jun 2021 TM01 Termination of appointment of Ian John Voller as a director on 1 April 2021
03 Jun 2021 PSC07 Cessation of Corina Wendy Voller as a person with significant control on 1 April 2021
03 Jun 2021 PSC02 Notification of Sygnature Ltd as a person with significant control on 1 April 2021
03 Jun 2021 PSC07 Cessation of Ian John Voller as a person with significant control on 1 April 2021