- Company Overview for VOCMERTH LTD (13447312)
- Filing history for VOCMERTH LTD (13447312)
- People for VOCMERTH LTD (13447312)
- More for VOCMERTH LTD (13447312)
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) |
---|---|---|---|
12 Jul 2024 | AD01 | Registered office address changed from Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonnall WS9 0NF United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 12 July 2024 | |
08 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
03 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
03 May 2023 | AD01 | Registered office address changed from 37 Lang Road Alvaston Derby DE24 0GB United Kingdom to Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonnall WS9 0NF on 3 May 2023 | |
23 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
20 Aug 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
16 May 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 5 April 2022 | |
09 Sep 2021 | AD01 | Registered office address changed from 30 Pinewood Square St Athan Barry CF62 4JR to 37 Lang Road Alvaston Derby DE24 0GB on 9 September 2021 | |
12 Jul 2021 | PSC07 | Cessation of Stephanie O'leary as a person with significant control on 27 June 2021 | |
09 Jul 2021 | PSC01 | Notification of Jasmin Grace Jasme as a person with significant control on 27 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Stephanie O'leary as a director on 27 June 2021 | |
30 Jun 2021 | AP01 | Appointment of Ms Jasmin Grace Jasme as a director on 27 June 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from 30 Pinewood Square St Athan Barry CF62 4JR United Kingdom to 30 Pinewood Square St Athan Barry CF62 4JR on 30 June 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 4 Poppy Close Darlington DL1 3FF England to 30 Pinewood Square St Athan Barry CF62 4JR on 28 June 2021 | |
09 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-09
|