Advanced company searchLink opens in new window

VOUVY PARTNERS LIMITED

Company number 05011027

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)
24 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
14 Jun 2023 AD04 Register(s) moved to registered office address 21 Arlington Street London SW1A 1RN
14 Jun 2023 AD02 Register inspection address has been changed from Elm Tree Handley Lane Handley Chesterfield Derbyshire S45 9AT England to 21 Arlington Street London SW1A 1RN
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
17 Jun 2019 AD02 Register inspection address has been changed from Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 Odx England to Elm Tree Handley Lane Handley Chesterfield Derbyshire S45 9AT
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 26 June 2017
26 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
26 Jun 2017 PSC01 Notification of Donna Leslie Opzoomer as a person with significant control on 29 August 2016
26 Jun 2017 PSC01 Notification of Mark William Opzoomer as a person with significant control on 29 August 2016
16 Jun 2017 CH01 Director's details changed for Mrs Donna Leslie Opzoomer on 14 June 2017
14 Jun 2017 CH01 Director's details changed for Mr Mark William Opzoomer on 14 June 2017
14 Jun 2017 CH01 Director's details changed for Mrs Donna Leslie Opzoomer on 14 June 2017
28 Mar 2017 AD03 Register(s) moved to registered inspection location Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 Odx
28 Mar 2017 AD02 Register inspection address has been changed from Elm Tree Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT England to Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 Odx