@VOYTEK LIMITED

62 The Street, Ashtead, KT21 1AT, Surrey, United Kingdom
StatusACTIVE
Company No.06420468
CategoryPrivate Limited Company
Incorporated07 Nov 2007
Age16 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

@VOYTEK LIMITED is an active private limited company with number 06420468. It was incorporated 16 years, 6 months, 26 days ago, on 07 November 2007. The company address is 62 The Street, Ashtead, KT21 1AT, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Address

Type: AD01

New address: 62 the Street Ashtead Surrey KT21 1AT

Change date: 2023-10-31

Old address: 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-10

Old address: 76 New Cavendish Street London W1G 9TB United Kingdom

New address: 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Old address: C/O Berley 76 New Cavendish Street London W1G 9TB

New address: 76 New Cavendish Street London W1G 9TB

Change date: 2021-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: @Voytek Holdings Limited

Change date: 2018-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Margaret Marie Knopp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: @Voytek Holdings Limited

Notification date: 2018-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-09

Psc name: Wojciech Bogdanowicz

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-09

Psc name: Basia Bogdanowicz

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Wojciech Bogdanowicz

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Basia Bogdanowicz

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-09

Officer name: Basia Bogdanowicz

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roman Knopp

Appointment date: 2018-05-09

Documents

View document PDF

Resolution

Date: 10 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-20

Officer name: Wojciech Bogdanowicz

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-20

Officer name: Basia Bogdanowicz

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Basia Bogdanowicz

Change date: 2011-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wojciech Bogdanowicz

Change date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-07

Officer name: Basia Bogdanowicz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 26/11/2008 from 76 new cavendish street london W1G 9TB

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / wojciech bogdanowicz / 09/11/2007

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / basir bogdanonicz / 09/11/2007

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 09/11/07\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAPHAM WASTE PAPER LIMITED

THIRD FLOOR,GEORGE STREET,CR0 0YN

Number:01442263
Status:LIQUIDATION
Category:Private Limited Company

FIMSA LIMITED

SUITE 7C THE PLAZA,LIVERPOOL,L3 9QJ

Number:11023365
Status:ACTIVE
Category:Private Limited Company

HARROW COMMUNITY SCHOOLS PFI LTD

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:04364914
Status:ACTIVE
Category:Private Limited Company

L C ANDREWS LIMITED

534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS

Number:09124950
Status:ACTIVE
Category:Private Limited Company

MADISONS PAYROLL LTD

23 OLD NAZEING ROAD,BROXBOURNE,EN10 6RU

Number:10516493
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R J S SECURITY LIMITED

UNIT L RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:06577002
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source