VOYAGE COMPOSITES AND TECHNOLOGIES LTD - History of Changes


DateDescription
2024-04-08 delete address 116 BAKER STREET BAKER STREET LONDON ENGLAND W1U 6TS
2024-04-08 insert address UNIT 4 BROUGH ROAD SOUTH CAVE BROUGH ENGLAND HU15 2DB
2024-04-08 insert company_previous_name EARWAYS LIMITED
2024-04-08 update name EARWAYS LIMITED => VOYAGE COMPOSITES AND TECHNOLOGIES LTD
2024-04-08 update registered_address
2023-11-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-24 update statutory_documents FIRST GAZETTE
2023-04-07 delete address THE ROBERT STREET HUB ROBERT STREET MANCHESTER ENGLAND M3 1EY
2023-04-07 insert address 116 BAKER STREET BAKER STREET LONDON ENGLAND W1U 6TS
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-07 update registered_address
2023-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2023 FROM 7 NORTH CARR LANE SAXBY-ALL-SAINTS BRIGG DN20 0QG ENGLAND
2022-12-23 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-11-22 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-21 update statutory_documents DIRECTOR APPOINTED MR RICO CORLEONE WHYTE
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-11-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICO CORLEONE WHYTE
2022-11-21 update statutory_documents CESSATION OF JALALUDIN ABDULLAH KAMANI AS A PSC
2022-11-21 update statutory_documents CESSATION OF MARK ANDREW PALMER AS A PSC
2022-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PALMER
2022-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2022 FROM THE ROBERT STREET HUB ROBERT STREET MANCHESTER M3 1EY ENGLAND
2022-10-18 update statutory_documents FIRST GAZETTE
2022-07-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-07-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-06-28 update statutory_documents FIRST GAZETTE
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JALALUDIN KAMANI
2021-01-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JALALUDIN KAMANI
2020-08-07 update account_category TOTAL EXEMPTION FULL => null
2020-08-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-07 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-05-07 update account_category null => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-07 update account_category NO ACCOUNTS FILED => null
2017-09-07 update accounts_last_madeup_date null => 2016-07-31
2017-09-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-09-07 update company_status Active - Proposal to Strike off => Active
2017-08-07 delete address 49/51 DALE STREET MANCHESTER ENGLAND M1 2HF
2017-08-07 insert address THE ROBERT STREET HUB ROBERT STREET MANCHESTER ENGLAND M3 1EY
2017-08-07 update registered_address
2017-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 49/51 DALE STREET MANCHESTER M1 2HF ENGLAND
2017-07-04 update statutory_documents FIRST GAZETTE
2016-10-07 insert sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-11-06 update statutory_documents 06/10/15 STATEMENT OF CAPITAL GBP 100
2015-10-21 update statutory_documents ADOPT ARTICLES 06/10/2015
2015-07-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION