Advanced company searchLink opens in new window

VOYTEC DECORATOR LTD

Company number 06554540

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)
08 Jan 2024 AA Total exemption full accounts made up to 28 April 2023
28 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 28 April 2022
20 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
17 Mar 2022 AD01 Registered office address changed from C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB England to 68 Hall Lane Hall Lane Shipley BD18 2NW on 17 March 2022
25 Feb 2022 AA Micro company accounts made up to 28 April 2021
09 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 28 April 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 28 April 2019
23 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
29 Jan 2019 AA01 Previous accounting period shortened from 29 April 2018 to 28 April 2018
13 Dec 2018 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB on 13 December 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
03 Apr 2018 PSC04 Change of details for Mr Wojciech Wasilewski as a person with significant control on 30 July 2017
03 Apr 2018 CH01 Director's details changed for Mr Wojciech Wasilewski on 30 July 2017
03 Apr 2018 AD01 Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 3 April 2018
15 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
30 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
06 Jun 2017 CS01 Confirmation statement made on 3 April 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1