Advanced company searchLink opens in new window

VOUCHEDFOR LTD

Company number 07485300

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)
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with updates
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 235.936
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2023.
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 236.134
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2023.
04 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 07/01/2018
04 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 07/01/2017
04 Dec 2018 RP04AR01 Second filing of the annual return made up to 7 January 2016
30 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jan 2018 CS01 07/01/18 Statement of Capital gbp 235.739
  • ANNOTATION Clarification a second filed CS01 (statement of capital, trading status of shares and exemption from keeping a register of people with significant control and shareholder information) was registered on 04/12/2018.
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, trading status of shares and exemption from keeping a register of people with significant control and shareholder information) was registered on 04/12/2018.
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 235.739
  • ANNOTATION Clarification a second filed AR01 was registered on 04/12/2018.
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 235.739
03 Feb 2016 TM01 Termination of appointment of Imran Akram as a director on 15 September 2015
05 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Oct 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
04 Sep 2015 AP01 Appointment of Mr Simon Andrew Rogerson as a director on 3 August 2015
10 Jun 2015 AP01 Appointment of Mr Imran Akram as a director on 8 May 2015
09 Jun 2015 TM01 Termination of appointment of Daniel Thomas Bradley as a director on 8 May 2015
04 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 171.538
06 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Sep 2014 AP01 Appointment of Mr Daniel Thomas Bradley as a director on 26 September 2014