VOHKUS LIMITED

04142508
CENTURION HOUSE BARNES WALLIS ROAD SEGENSWORTH HAMPSHIRE PO15 5TT

Documents

Documents
Date Category Description Pages
05 Jul 2024 mortgage Registration of a charge 14 Buy now
29 Apr 2024 officers Termination of appointment of director (Christine Olmsted) 1 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2024 officers Termination of appointment of director (Francis Robert Henry O Leary) 1 Buy now
29 Feb 2024 accounts Annual Accounts 53 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2023 officers Termination of appointment of director (Graham Vincent Gaut) 1 Buy now
13 Sep 2023 officers Appointment of director (Mr Dean Plowman) 2 Buy now
04 Aug 2023 capital Notice of name or other designation of class of shares 2 Buy now
01 Aug 2023 officers Termination of appointment of director (Mark Timothy Nutter) 1 Buy now
05 May 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Mar 2023 capital Notice of name or other designation of class of shares 2 Buy now
29 Mar 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 Mar 2023 incorporation Memorandum Articles 40 Buy now
29 Mar 2023 resolution Resolution 1 Buy now
24 Mar 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2023 officers Appointment of director (Christine Olmsted) 2 Buy now
23 Mar 2023 officers Appointment of director (Mr Adam Derek John Clark) 2 Buy now
23 Mar 2023 officers Appointment of director (Mr Mark Timothy Nutter) 2 Buy now
23 Mar 2023 officers Appointment of director (Mr James Peter Rigby) 2 Buy now
23 Mar 2023 officers Termination of appointment of director (Uttam Kumar Sharma) 1 Buy now
07 Mar 2023 accounts Annual Accounts 44 Buy now
24 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement 5 Buy now
22 Jul 2022 officers Termination of appointment of secretary (Douglas Charles Young) 1 Buy now
22 Jul 2022 officers Appointment of secretary (Mrs Michelle Baker) 2 Buy now
01 Jul 2022 officers Appointment of director (Mr Graham Vincent Gaut) 2 Buy now
10 Jun 2022 accounts Annual Accounts 53 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2021 accounts Annual Accounts 48 Buy now
25 May 2021 officers Appointment of secretary (Mr Douglas Charles Young) 2 Buy now
25 May 2021 officers Termination of appointment of secretary (Francis Robert Henry O'leary) 1 Buy now
09 Mar 2021 capital Return of Allotment of shares 3 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Feb 2021 officers Change of particulars for director (Mr Uttam Kumar Sharma) 2 Buy now
12 Feb 2021 officers Termination of appointment of director (Ivor Stephen Davis) 1 Buy now
11 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Nov 2020 mortgage Registration of a charge 14 Buy now
21 May 2020 officers Change of particulars for director (Francis Robert Henry O Leary) 2 Buy now
15 Apr 2020 officers Appointment of secretary (Mr Francis Robert Henry O'leary) 2 Buy now
15 Apr 2020 officers Termination of appointment of secretary (Ivor Stephen Davis) 1 Buy now
15 Apr 2020 officers Termination of appointment of director (Loay Lawrence) 1 Buy now
15 Apr 2020 officers Termination of appointment of director (Stephen Brand) 1 Buy now
10 Mar 2020 accounts Annual Accounts 40 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Sep 2019 mortgage Registration of a charge 20 Buy now
25 Sep 2019 mortgage Registration of a charge 25 Buy now
13 Sep 2019 mortgage Registration of a charge 24 Buy now
05 Jul 2019 capital Return of purchase of own shares 3 Buy now
25 Feb 2019 accounts Annual Accounts 28 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2019 officers Termination of appointment of director (Daniel James Hooker) 1 Buy now
11 Jul 2018 capital Notice of cancellation of shares 4 Buy now
11 Jul 2018 capital Return of purchase of own shares 3 Buy now
13 Feb 2018 accounts Annual Accounts 27 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 capital Notice of cancellation of shares 4 Buy now
12 Jul 2017 capital Return of purchase of own shares 3 Buy now
21 Jun 2017 officers Appointment of director (Mr Daniel James Hooker) 2 Buy now
05 May 2017 officers Termination of appointment of director (Craig Brian Compton) 1 Buy now
16 Feb 2017 accounts Annual Accounts 22 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jul 2016 resolution Resolution 50 Buy now
26 Jun 2016 capital Notice of cancellation of shares 4 Buy now
26 Jun 2016 capital Return of purchase of own shares 3 Buy now
13 Jun 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Feb 2016 accounts Annual Accounts 22 Buy now
20 Jan 2016 annual-return Annual Return 7 Buy now
24 Jul 2015 capital Return of purchase of own shares 3 Buy now
14 Jul 2015 capital Notice of cancellation of shares 4 Buy now
27 Feb 2015 accounts Annual Accounts 22 Buy now
28 Jan 2015 annual-return Annual Return 7 Buy now
30 Jun 2014 capital Return of purchase of own shares 3 Buy now
25 Jun 2014 officers Termination of appointment of director (David Manners) 1 Buy now
10 Jun 2014 capital Notice of cancellation of shares 4 Buy now
05 Mar 2014 miscellaneous Miscellaneous 1 Buy now
27 Feb 2014 accounts Annual Accounts 22 Buy now
26 Feb 2014 miscellaneous Miscellaneous 1 Buy now
23 Jan 2014 annual-return Annual Return 7 Buy now
08 Oct 2013 officers Appointment of director (Mr Craig Brian Compton) 2 Buy now
21 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2013 accounts Annual Accounts 21 Buy now
13 Feb 2013 annual-return Annual Return 7 Buy now
13 Feb 2013 officers Change of particulars for director (Uttam Kumar Sharma) 2 Buy now
18 Dec 2012 mortgage Particulars of a mortgage or charge 6 Buy now
15 May 2012 officers Appointment of director (Mr Stephen Brand) 2 Buy now
31 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2012 annual-return Annual Return 6 Buy now
25 Jan 2012 accounts Annual Accounts 20 Buy now
19 Jan 2012 officers Change of particulars for director (Francis Robert Henry O Leary) 2 Buy now
19 Jan 2012 officers Change of particulars for director (Uttam Kumar Sharma) 2 Buy now
19 Jan 2012 officers Change of particulars for director (David Manners) 2 Buy now