Advanced company searchLink opens in new window

VOLVERE PLC

Company number 04478674

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)
19 Sep 2023 AP01 Appointment of Mr Michael Andrew Tzirki as a director on 19 September 2023
04 Sep 2023 PSC07 Cessation of Jonathan Edward Lander as a person with significant control on 28 August 2023
04 Sep 2023 TM01 Termination of appointment of Jonathan Edward Lander as a director on 28 August 2023
31 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
06 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
13 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
08 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maximum purchased is 1,285,211 the minmum price which be paid for such is £0.0000001 28/06/2022
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
15 Sep 2021 CS01 Confirmation statement made on 5 July 2021 with updates
25 Aug 2021 AD02 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to Neville House Steelpark Road Halesowen B62 8HD
17 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
18 Sep 2020 CS01 Confirmation statement made on 5 July 2020 with updates
21 Jul 2020 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to Shire House Tachbrook Road Leamington Spa Warwickshire CV31 3SF on 21 July 2020
21 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase the maximum authorised to be purchased is £917,091 the minimum price may be paid is £0.0000001 per ordinary shares 29/06/2020
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2020 AA Full accounts made up to 31 December 2019
30 Jun 2020 PSC04 Change of details for Mr Jonathan Edward Lander as a person with significant control on 30 October 2018
13 Aug 2019 MISC SH03 purchase into treasury 1834181 shares at £000000001 each
22 Jul 2019 CS01 05/07/19 Statement of Capital gbp 50000.57
22 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
09 May 2019 MR04 Satisfaction of charge 1 in full
23 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
06 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/investing strategy 25/06/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association