Advanced company searchLink opens in new window

VOUCH TOGETHER LIMITED

Company number 07133895

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)
01 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2023 AD01 Registered office address changed from Unit 32 Capital Business Centre Unit 32 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to Unit 32 Capital Business Centre 22 Carlton Road Surrey CR2 0BS on 28 September 2023
26 Sep 2023 AD01 Registered office address changed from 475 Bourne House Godstone Road Whyteleafe CR3 0BL England to Unit 32 Capital Business Centre Unit 32 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 26 September 2023
27 Feb 2023 CH01 Director's details changed for Dexter Grima on 17 February 2023
27 Feb 2023 CH01 Director's details changed for Mr Jason Grima on 17 February 2023
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
14 Oct 2022 AD01 Registered office address changed from Unit 63, Capital Business Centre, South Croydon Unit 63, Capital Business Centre 22 Carlton Road South Croydon CR2 0BS United Kingdom to 475 Bourne House Godstone Road Whyteleafe CR3 0BL on 14 October 2022
14 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Oct 2022 CH01 Director's details changed for Mr Jason Grima on 7 October 2022
07 Oct 2022 PSC04 Change of details for Mr Jason Grima as a person with significant control on 7 October 2022
12 Apr 2022 PSC04 Change of details for Mr Dexter Grima as a person with significant control on 12 April 2022
12 Apr 2022 CH01 Director's details changed for Dexter Grima on 12 April 2022
12 Apr 2022 PSC04 Change of details for Mr Jason Grima as a person with significant control on 12 April 2022
12 Apr 2022 CH01 Director's details changed for Mr Jason Grima on 12 April 2022
25 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
21 Feb 2022 MA Memorandum and Articles of Association
21 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2022 RP04AP01 Second filing for the appointment of Mrs Grace Claire Grima as a director
17 Feb 2022 SH08 Change of share class name or designation
16 Feb 2022 AP01 Appointment of Mrs Camilla Iona Grima as a director on 11 February 2022
16 Feb 2022 AP01 Appointment of Mrs Grace Claire Grima as a director on 11 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 17/02/22
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 100
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates