VALENTIA PARTNERS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
08/02/228 February 2022 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 4th Floor 33 Cannon Street London EC4M 5SB on 2022-02-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
23/06/2123 June 2021 | Previous accounting period extended from 2020-12-30 to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | 15/04/19 STATEMENT OF CAPITAL GBP 100 |
27/10/2027 October 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 25/06/2020 |
27/10/2027 October 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 25/06/2019 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | 30/12/18 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
25/06/1925 June 2019 | 15/04/19 STATEMENT OF CAPITAL GBP 100 |
13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALENTIA CONSULTING HOLDINGS LIMITED |
13/06/1913 June 2019 | CESSATION OF EOGHAN HANNIGAN AS A PSC |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR CORMAC JOHN RYAN |
16/04/1916 April 2019 | CESSATION OF CORMAC RYAN AS A PSC |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/09/182 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / EOGHAN HANNIGAN / 10/02/2016 |
20/09/1720 September 2017 | DIRECTOR APPOINTED MR JOHN MCEVOY |
20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CORMAC JOHN RYAN / 10/02/2016 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM TOP FLOOR FLAT 51 NORLAND SQUARE LONDON W11 4PZ |
11/02/1411 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/06/126 June 2012 | PREVSHO FROM 29/02/2012 TO 31/12/2011 |
14/03/1214 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 1 LIVERPOOL STREET LONDON EC2M 7QD ENGLAND |
02/08/112 August 2011 | 04/04/11 STATEMENT OF CAPITAL GBP 100 |
02/08/112 August 2011 | 04/04/11 STATEMENT OF CAPITAL GBP 100 |
15/02/1115 February 2011 | DIRECTOR APPOINTED EOGHAN HANNIGAN |
14/02/1114 February 2011 | 14/02/11 STATEMENT OF CAPITAL GBP 2 |
09/02/119 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company