Download leads from Nexok and grow your business. Find out more

240 Volts Ltd

Documents

Total Documents75
Total Pages316

Filing History

27 November 2023Confirmation statement made on 19 November 2023 with updates
30 September 2023Total exemption full accounts made up to 31 December 2022
22 November 2022Confirmation statement made on 19 November 2022 with updates
30 September 2022Total exemption full accounts made up to 31 December 2021
19 November 2021Confirmation statement made on 19 November 2021 with updates
1 October 2021Total exemption full accounts made up to 31 December 2020
19 November 2020Confirmation statement made on 19 November 2020 with no updates
23 October 2020Total exemption full accounts made up to 31 December 2019
8 June 2020Secretary's details changed for Mrs Lesley Janet Ragouzeos on 8 June 2020
8 June 2020Director's details changed for Mr Constantinos Ragouzeos on 8 June 2020
8 June 2020Change of details for Mr Constantinos Ragouzeos as a person with significant control on 31 August 2017
8 June 2020Secretary's details changed for Mrs Lesley Janet Ragouzeos on 8 June 2020
4 December 2019Confirmation statement made on 2 December 2019 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
7 December 2018Confirmation statement made on 2 December 2018 with no updates
18 September 2018Total exemption full accounts made up to 31 December 2017
2 December 2017Confirmation statement made on 2 December 2017 with no updates
30 August 2017Registered office address changed from 12 Antonius Court Ashford Kent TN23 3PJ to Flat 14, Horizon 85 Seabrook Road Hythe CT21 5QP on 30 August 2017
30 August 2017Registered office address changed from 12 Antonius Court Ashford Kent TN23 3PJ to Flat 14, Horizon 85 Seabrook Road Hythe CT21 5QP on 30 August 2017
29 July 2017Total exemption full accounts made up to 31 December 2016
29 July 2017Total exemption full accounts made up to 31 December 2016
7 December 2016Confirmation statement made on 2 December 2016 with updates
7 December 2016Confirmation statement made on 2 December 2016 with updates
27 September 2016Total exemption small company accounts made up to 31 December 2015
27 September 2016Total exemption small company accounts made up to 31 December 2015
11 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
11 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
22 September 2015Total exemption small company accounts made up to 31 December 2014
22 September 2015Total exemption small company accounts made up to 31 December 2014
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
26 September 2014Total exemption small company accounts made up to 31 December 2013
26 September 2014Total exemption small company accounts made up to 31 December 2013
15 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
15 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
15 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
27 September 2012Total exemption small company accounts made up to 31 December 2011
27 September 2012Total exemption small company accounts made up to 31 December 2011
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
3 December 2010Secretary's details changed for Mrs Lesley Janet Boughton on 29 May 2010
3 December 2010Secretary's details changed for Mrs Lesley Janet Boughton on 29 May 2010
22 April 2010Total exemption full accounts made up to 31 December 2009
22 April 2010Total exemption full accounts made up to 31 December 2009
18 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
18 December 2009Director's details changed for Constantinos Ragouzeos on 18 December 2009
18 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
18 December 2009Director's details changed for Constantinos Ragouzeos on 18 December 2009
18 December 2009Secretary's details changed for Lesley Janet Boughton on 18 December 2009
18 December 2009Secretary's details changed for Lesley Janet Boughton on 18 December 2009
18 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
15 December 2008Ad 02/12/08\gbp si 99@1=99\gbp ic 1/100\
15 December 2008Ad 02/12/08\gbp si 99@1=99\gbp ic 1/100\
12 December 2008Secretary appointed lesley janet boughton
12 December 2008Director appointed constantinos ragouzeos
12 December 2008Director appointed constantinos ragouzeos
12 December 2008Secretary appointed lesley janet boughton
12 December 2008Registered office changed on 12/12/2008 from suite 5 brogdale horticultural trust brogdale road faversham ME13 8XZ
12 December 2008Registered office changed on 12/12/2008 from suite 5 brogdale horticultural trust brogdale road faversham ME13 8XZ
3 December 2008Appointment terminated director yomtov jacobs
3 December 2008Appointment terminated director yomtov jacobs
2 December 2008Incorporation
2 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing