VOYAGE CONTROL LIMITED

06793287
86-90 PAUL STREET LONDON ENGLAND EC2A 4NE

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 8 Buy now
01 May 2024 officers Termination of appointment of director (Morten Sondergaard) 1 Buy now
19 Dec 2023 accounts Annual Accounts 8 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
29 Jan 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
31 Dec 2022 accounts Annual Accounts 11 Buy now
10 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
03 May 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jan 2022 incorporation Memorandum Articles 47 Buy now
04 Jan 2022 capital Return of Allotment of shares 4 Buy now
04 Jan 2022 capital Return of Allotment of shares 4 Buy now
04 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2021 resolution Resolution 1 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
10 Sep 2021 capital Return of Allotment of shares 4 Buy now
10 Sep 2021 capital Return of Allotment of shares 4 Buy now
09 Sep 2021 officers Change of particulars for director (Mr James Courtney Swanston) 2 Buy now
09 Sep 2021 officers Change of particulars for director (Mr Morten Sondergaard) 2 Buy now
09 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2021 capital Return of Allotment of shares 4 Buy now
29 Jun 2021 accounts Annual Accounts 11 Buy now
01 Jun 2021 mortgage Registration of a charge 28 Buy now
19 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Apr 2021 mortgage Registration of a charge 33 Buy now
04 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2020 mortgage Registration of a charge 27 Buy now
14 Oct 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With Updates 9 Buy now
23 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2020 accounts Annual Accounts 12 Buy now
02 Jan 2020 capital Return of Allotment of shares 4 Buy now
02 Jan 2020 capital Return of Allotment of shares 4 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
24 Sep 2019 officers Change of particulars for director (Mr Morten Sondergaard) 2 Buy now
14 Feb 2019 accounts Annual Accounts 12 Buy now
04 Feb 2019 capital Return of Allotment of shares 4 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
12 Sep 2018 officers Termination of appointment of director (Sally Joanne Martin) 1 Buy now
12 Sep 2018 officers Termination of appointment of director (Emma Caroline Roberts Thomas) 1 Buy now
26 Mar 2018 accounts Annual Accounts 10 Buy now
20 Mar 2018 capital Return of Allotment of shares 4 Buy now
02 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Oct 2017 capital Return of Allotment of shares 4 Buy now
29 Sep 2017 capital Return of Allotment of shares 4 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
04 Aug 2017 mortgage Registration of a charge 34 Buy now
28 Apr 2017 capital Return of Allotment of shares 4 Buy now
27 Apr 2017 capital Return of Allotment of shares 4 Buy now
05 Apr 2017 capital Return of Allotment of shares 4 Buy now
20 Mar 2017 accounts Annual Accounts 10 Buy now
28 Jan 2017 capital Return of Allotment of shares 4 Buy now
24 Jan 2017 officers Appointment of director (Mr Morten Sondergaard) 2 Buy now
01 Dec 2016 capital Return of Allotment of shares 4 Buy now
24 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
30 Sep 2016 capital Return of Allotment of shares 4 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
05 Aug 2016 mortgage Registration of a charge 19 Buy now
19 Jul 2016 officers Termination of appointment of director (Paul James Edward Staples) 1 Buy now
02 Jun 2016 accounts Annual Accounts 9 Buy now
12 May 2016 document-replacement Second Filing Of Form With Form Type 7 Buy now
12 May 2016 capital Return of Allotment of shares 5 Buy now
11 May 2016 document-replacement Second Filing Of Form With Form Type 7 Buy now
16 Mar 2016 officers Appointment of director (Ms Sally Joanne Martin) 2 Buy now
16 Mar 2016 officers Appointment of director (Ms Emma Caroline Roberts Thomas) 2 Buy now
16 Mar 2016 officers Appointment of director (Mr Paul James Edward Staples) 2 Buy now
16 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 23 Buy now
05 Feb 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
05 Feb 2016 capital Return of Allotment of shares 6 Buy now
21 Jan 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
19 Jan 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 31 Buy now
30 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
24 Dec 2015 accounts Annual Accounts 8 Buy now
20 Oct 2015 annual-return Annual Return 9 Buy now
14 Oct 2015 capital Return of Allotment of shares 6 Buy now
23 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
31 Oct 2014 accounts Annual Accounts 7 Buy now
06 Oct 2014 annual-return Annual Return 7 Buy now
16 Jun 2014 annual-return Annual Return 3 Buy now
10 Apr 2014 resolution Resolution 15 Buy now
10 Apr 2014 capital Return of Allotment of shares 7 Buy now
10 Apr 2014 capital Notice of name or other designation of class of shares 2 Buy now
04 Feb 2014 accounts Annual Accounts 5 Buy now
26 Mar 2013 annual-return Annual Return 3 Buy now
02 Oct 2012 accounts Annual Accounts 8 Buy now
18 May 2012 annual-return Annual Return 3 Buy now
31 Oct 2011 accounts Annual Accounts 5 Buy now
04 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jun 2011 annual-return Annual Return 3 Buy now
01 Jun 2011 officers Change of particulars for director (Mr James Courtney Swanston) 2 Buy now
17 May 2011 gazette Gazette Notice Compulsary 1 Buy now
11 Oct 2010 accounts Annual Accounts 2 Buy now
16 Apr 2010 officers Termination of appointment of secretary (London Registrars Plc) 1 Buy now
11 Mar 2010 annual-return Annual Return 4 Buy now
11 Mar 2010 officers Change of particulars for corporate secretary (London Registrars Plc) 2 Buy now