Advanced company searchLink opens in new window

VORCON LIMITED

Company number 05476050

Filter by category

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 AD01 Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to Old Halls Barn Brows Farm Business Park Farnham Road Liss GU33 6JG on 18 December 2023
13 Sep 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 13 September 2023
27 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
23 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
23 Aug 2022 CH01 Director's details changed for Mr Arthur Jervoise Trafford Scott on 20 August 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 20 August 2017
22 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
22 Sep 2020 PSC04 Change of details for Mr David Jeremy Mallory Trafford as a person with significant control on 6 April 2016
22 Sep 2020 PSC04 Change of details for Mr Dominic Peter Corti Emmerson as a person with significant control on 6 April 2016
22 Sep 2020 CH01 Director's details changed for Mr Arthur Jervoise Trafford Scott on 24 February 2019
22 Sep 2020 PSC04 Change of details for Mr Dominic Peter Corti Emmerson as a person with significant control on 13 April 2017
05 Nov 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 November 2019
18 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
17 Jan 2018 AD01 Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to 5th Floor 6 st Andrew Street London EC4A 3AE on 17 January 2018
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 12.10.2020.
29 Jun 2017 AP01 Appointment of Mr David Jeremy Mallory Trafford as a director on 29 June 2017