Advanced company searchLink opens in new window

VOLCANIC (UK) LTD

Company number 07152037

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 Mar 2019 AP01 Appointment of Mr Adam John Witherow Brown as a director on 28 February 2019
04 Mar 2019 AD01 Registered office address changed from Dale House (8th Floor) Tiviot Dale Stockport Cheshire SK1 1TB England to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on 4 March 2019
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
23 Oct 2018 AP01 Appointment of Mr Nicholas Johnston as a director on 23 October 2018
07 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
09 Aug 2018 SH08 Change of share class name or designation
20 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 180
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 13 October 2016
  • GBP 170
06 Jan 2017 TM02 Termination of appointment of Neil Robert Pickstone as a secretary on 5 January 2017
05 Jan 2017 AP03 Appointment of Mr Thomas Michael Hall as a secretary on 5 January 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 AD01 Registered office address changed from The Ash Hotel 232 Manchester Road Stockport Cheshire SK4 1NN to Dale House (8th Floor) Tiviot Dale Stockport Cheshire SK1 1TB on 16 December 2016
15 Dec 2016 SH02 Sub-division of shares on 13 October 2016
16 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
03 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 23/02/2016 and has an allotment date of 27/10/2015
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 90
  • ANNOTATION Clarification a second filed SH01 was registered on 03/03/2016
05 Nov 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 20/08/2015
07 Sep 2015 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Aug 2015 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2015.
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2