Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Secretary Name | Miss Emily Anne Bond |
---|---|
Status | Current |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St Pauls House Brookes Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
Director Name | Mr Tomas Pazourek |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 08 November 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2019) |
Role | Computer Software Developer |
Country of Residence | Czech Republic |
Correspondence Address | 1 St Pauls House Brookes Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
Website | www.voracioecommerce.com |
---|
Registered Address | 1 St Pauls House Brookes Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
9 November 2018 | Delivered on: 12 November 2018 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|
14 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
20 December 2019 | Termination of appointment of Tomas Pazourek as a director on 20 December 2019 (1 page) |
10 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
20 November 2018 | Appointment of Mr Tomas Pazourek as a director on 8 November 2018 (2 pages) |
12 November 2018 | Registration of charge 090257700001, created on 9 November 2018 (49 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Resolutions
|
17 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|