Advanced company searchLink opens in new window

VOCALINK LIMITED

Company number 06119048

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)
26 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
22 Feb 2024 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 1 Angel Lane London EC4R 3AB
04 Jan 2024 TM01 Termination of appointment of Diana Sarah Brightmore-Armour as a director on 31 December 2023
04 Jan 2024 AP01 Appointment of Ms Sheryl Arlene Lawrence as a director on 1 January 2024
31 Aug 2023 TM01 Termination of appointment of Benedicte Elisabeth Schilbred Fasmer as a director on 31 August 2023
23 Aug 2023 AP01 Appointment of Ms Victoria Grant Mitchell as a director on 14 August 2023
02 Aug 2023 AA Full accounts made up to 31 December 2022
26 May 2023 AP01 Appointment of Mr. Keith Robert Douglas as a director on 9 May 2023
16 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Deleting all provisions of the companys memorandum of association by virtue of section 28 companies act 2006 17/02/2023
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2023 MA Memorandum and Articles of Association
27 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
10 Feb 2023 AP01 Appointment of Mr Jeffrey David Brooker as a director on 9 January 2023
31 Oct 2022 TM01 Termination of appointment of David Warwick Boast as a director on 16 October 2022
10 Oct 2022 TM01 Termination of appointment of Edward John Watson Gieve as a director on 30 September 2022
06 Oct 2022 AA Full accounts made up to 31 December 2021
03 Oct 2022 TM01 Termination of appointment of Gregor Dobbie as a director on 30 September 2022
10 Aug 2022 TM01 Termination of appointment of Tim Neill as a director on 21 July 2022
29 Jun 2022 AP01 Appointment of Mrs Elizabeth Roman Fullerton-Rome as a director on 27 June 2022
14 Apr 2022 TM01 Termination of appointment of Paul Roy Stoddart as a director on 1 April 2022
28 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
28 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 52,901,000
29 Sep 2021 AA Full accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
11 Dec 2020 AA Full accounts made up to 31 December 2019
23 Nov 2020 AP01 Appointment of Kelly Ann Devine as a director on 9 November 2020