VALIA LTD
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Appointment of Mr Stuart John Smith as a director on 2025-02-27 |
27/02/2527 February 2025 | Termination of appointment of Jill Hebden as a director on 2025-02-13 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
04/02/254 February 2025 | Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2024-12-31 |
13/01/2513 January 2025 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 22 Berghem Mews Blythe Road London W14 0HN on 2025-01-13 |
14/12/2414 December 2024 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
27/11/2427 November 2024 | Termination of appointment of Wenda Margaretha Adriaanse as a director on 2024-11-20 |
21/11/2421 November 2024 | Appointment of Mrs Jill Brown Hebden as a director on 2024-11-07 |
21/11/2421 November 2024 | Accounts for a small company made up to 2023-12-31 |
29/08/2429 August 2024 | Director's details changed for Mr Damian Cox on 2024-07-08 |
13/06/2413 June 2024 | Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2024-04-25 |
13/06/2413 June 2024 | Termination of appointment of Cherie Tanya Lovell as a director on 2024-04-25 |
30/05/2430 May 2024 | Termination of appointment of Jennifer Lyn Smith as a director on 2024-05-17 |
08/05/248 May 2024 | Appointment of Cherie Tanya Lovell as a director on 2024-04-25 |
08/05/248 May 2024 | Termination of appointment of Darren Peter Gallant as a director on 2024-04-25 |
16/03/2416 March 2024 | Accounts for a small company made up to 2022-12-31 |
12/02/2412 February 2024 | Current accounting period shortened from 2023-11-06 to 2022-12-31 |
13/01/2413 January 2024 | Total exemption full accounts made up to 2022-11-06 |
21/12/2321 December 2023 | Satisfaction of charge 104658870001 in full |
21/12/2321 December 2023 | Satisfaction of charge 104658870004 in full |
21/12/2321 December 2023 | Satisfaction of charge 104658870002 in full |
21/12/2321 December 2023 | Satisfaction of charge 104658870003 in full |
27/10/2327 October 2023 | Registration of charge 104658870004, created on 2023-10-26 |
09/10/239 October 2023 | Appointment of Mr Darren Peter Gallant as a director on 2022-11-07 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-16 with updates |
18/09/2318 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-11-06 |
06/01/236 January 2023 | Registration of charge 104658870003, created on 2023-01-05 |
22/11/2222 November 2022 | Registration of charge 104658870002, created on 2022-11-07 |
16/11/2216 November 2022 | Appointment of Mr Jonathan Chandler as a director on 2022-11-07 |
16/11/2216 November 2022 | Current accounting period shortened from 2023-03-30 to 2022-12-31 |
16/11/2216 November 2022 | Registered office address changed from 13-15 Worcester Road Bromsgrove B61 7DL England to 1 Bartholomew Lane London EC2N 2AX on 2022-11-16 |
16/11/2216 November 2022 | Appointment of Mr Damian Cox as a director on 2022-11-07 |
16/11/2216 November 2022 | Appointment of Mr Philip Henrik Allard as a director on 2022-11-07 |
16/11/2216 November 2022 | Appointment of Ms Jennifer Lyn Smith as a director on 2022-11-07 |
16/11/2216 November 2022 | Appointment of Intertrust (Uk) Limited as a secretary on 2022-11-07 |
16/11/2216 November 2022 | Notification of Wildstone Finance Limited as a person with significant control on 2022-11-07 |
16/11/2216 November 2022 | Cessation of Stephen John Maiden as a person with significant control on 2022-11-07 |
16/11/2216 November 2022 | Termination of appointment of Stephen John Maiden as a director on 2022-11-07 |
10/11/2210 November 2022 | Registration of charge 104658870001, created on 2022-11-07 |
28/10/2228 October 2022 | Statement of capital following an allotment of shares on 2021-03-01 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with updates |
16/09/2216 September 2022 | Unaudited abridged accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2021-12-06 with no updates |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-30 |
27/06/2127 June 2021 | Registered office address changed from Unit 3 13 Caroline Street Birmingham B3 1TR United Kingdom to 13-15 Worcester Road Bromsgrove B61 7DL on 2021-06-27 |
27/06/2127 June 2021 | Unaudited abridged accounts made up to 2020-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
11/10/1911 October 2019 | 30/11/18 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | PREVSHO FROM 30/11/2018 TO 29/11/2018 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
01/08/181 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
07/11/167 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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