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)
04 May 2017 AP01 Appointment of Mr Mark David Ashley Barnett as a director on 28 April 2017
04 May 2017 TM01 Termination of appointment of Christopher John Rawson as a director on 28 April 2017
04 May 2017 TM01 Termination of appointment of Mark Bishop as a director on 28 April 2017
04 May 2017 TM01 Termination of appointment of Timothy Michael Edward Ensor-Clinch as a director on 28 April 2017
04 May 2017 TM01 Termination of appointment of Ian Andrew Gausden as a director on 28 April 2017
04 May 2017 TM01 Termination of appointment of Debbie Lombard as a director on 28 April 2017
04 May 2017 TM02 Termination of appointment of Timothy Michael Edward Ensor-Clinch as a secretary on 28 April 2017
04 May 2017 TM01 Termination of appointment of Michael John Ellis as a director on 28 April 2017
14 Mar 2017 AA Full accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
16 Jan 2017 CH01 Director's details changed for Mr Michael John Ellis on 7 October 2016
16 Jan 2017 CH01 Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016
14 Nov 2016 TM02 Termination of appointment of Ovalsec Limited as a secretary on 14 November 2016
07 Oct 2016 CH01 Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016
26 Jun 2016 AA Full accounts made up to 31 December 2015
27 May 2016 AP01 Appointment of Mr Timothy Michael Edward Ensor-Clinch as a director on 7 April 2016
26 May 2016 AP01 Appointment of Mr Michael John Ellis as a director on 17 May 2016
11 May 2016 CH01 Director's details changed for Mr David Gregg Yates on 29 February 2016
24 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 42,501,000
02 Feb 2016 TM01 Termination of appointment of Claire Andree Hafner as a director on 1 January 2016
25 Jan 2016 AD01 Registered office address changed from Drake House, Three Rivers Court Homestead Rickmansworth Hertfordshire WD3 1FX to 1 Angel Lane London EC4R 3AB on 25 January 2016
14 Jan 2016 CH01 Director's details changed for Mr David Gregg Yates on 13 January 2016
26 Nov 2015 SH20 Statement by Directors
26 Nov 2015 SH19 Statement of capital on 26 November 2015
  • GBP 42,501,000
26 Nov 2015 CAP-SS Solvency Statement dated 22/09/15