Advanced company searchLink opens in new window

VOC METRICS LIMITED

Company number 09595489

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
24 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
11 Aug 2023 PSC01 Notification of Theophile Rotoudjimaye as a person with significant control on 11 August 2023
30 May 2023 AA Micro company accounts made up to 31 August 2022
02 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
27 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 31 August 2021
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
09 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
27 Feb 2021 AA Micro company accounts made up to 31 May 2020
07 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
29 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
10 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
27 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
10 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
10 Dec 2018 AD01 Registered office address changed from Toffee Factory Toffee Factory Quayside, Lower Steenbergs Yard Newcastle upon Tyne Tyne and Wear NE1 2DF England to St Albans Villa East Crowhall Lane Gateshead NE10 9PX on 10 December 2018
26 Nov 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Toffee Factory Toffee Factory Quayside, Lower Steenbergs Yard Newcastle upon Tyne Tyne and Wear NE1 2DF on 26 November 2018
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
30 Nov 2017 PSC01 Notification of Savio Marlon Fernandes as a person with significant control on 21 November 2017
29 Nov 2017 PSC07 Cessation of Davina Solomon as a person with significant control on 21 November 2017
22 Nov 2017 TM01 Termination of appointment of Davina Solomon as a director on 21 November 2017
04 Jun 2017 AD01 Registered office address changed from St Albans Villa East Crowhall Lane Gateshead NE10 9PX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 4 June 2017
01 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
13 Mar 2017 AA Micro company accounts made up to 31 May 2016