About

Registered Number: 06555265
Date of Incorporation: 04/04/2008 (16 years ago)
Company Status: Active
Registered Address: LANDIN WILCOCK & CO, 68 Queen Street, Sheffield, S1 1WR

 

Established in 2008, Vovk Design Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOVK, Jonathan Thomas 04 April 2008 - 1
COMPANY DIRECTORS LIMITED 04 April 2008 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MENA, Pilar Ubierna 04 April 2008 - 1
TEMPLE SECRETARIES LIMITED 04 April 2008 04 April 2008 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 14 June 2013
AD01 - Change of registered office address 14 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 20 May 2011
AD01 - Change of registered office address 20 May 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AA - Annual Accounts 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 10 June 2009
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
225 - Change of Accounting Reference Date 30 April 2008
NEWINC - New incorporation documents 04 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.