VALAD ADD-ON (UK) LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Christopher Simon Tolley on 2025-01-03

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

24/10/2424 October 2024 Accounts for a small company made up to 2024-06-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

01/12/231 December 2023 Director's details changed for Mr Christopher Simon Tolley on 2023-11-24

View Document

29/11/2329 November 2023 Appointment of Mr Christopher Simon Tolley as a director on 2023-11-24

View Document

06/11/236 November 2023 Termination of appointment of Angus Henesey Lennox as a director on 2023-11-01

View Document

01/11/231 November 2023 Accounts for a small company made up to 2023-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-06-30

View Document

09/11/229 November 2022 Director's details changed for Mr Simon David Austin Davies on 2015-07-31

View Document

01/02/221 February 2022 Termination of appointment of Farhad Mawji Karim as a director on 2022-01-17

View Document

31/01/2231 January 2022 Appointment of Mr. Angus Henesey Lennox as a director on 2022-01-17

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-06-30

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

08/03/198 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MYERS

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/01/1722 January 2017 SAIL ADDRESS CHANGED FROM: 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU UNITED KINGDOM

View Document

20/01/1720 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 26/09/16 STATEMENT OF CAPITAL GBP 94102

View Document

17/08/1617 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

17/08/1617 August 2016 SAIL ADDRESS CREATED

View Document

15/03/1615 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

08/01/168 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR SIMON DAVID AUSTIN DAVIES

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR D ANDREW LAX

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEGLER

View Document

03/06/153 June 2015 12/05/15 STATEMENT OF CAPITAL GBP 47842

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY VALSEC COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/02/1513 February 2015 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

21/01/1521 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

26/09/1426 September 2014 20/02/13 STATEMENT OF CAPITAL GBP 15922

View Document

26/09/1426 September 2014 17/09/13 STATEMENT OF CAPITAL GBP 15922.00

View Document

23/09/1423 September 2014 SECOND FILING WITH MUD 03/01/14 FOR FORM AR01

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR ANTHONY MICHAEL MYERS

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER STOLL

View Document

10/01/1410 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

02/07/132 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALSEC COMPANY SECRETARIAL SERVICES LIMITED / 01/07/2013

View Document

03/06/133 June 2013 CORPORATE SECRETARY APPOINTED VALSEC COMPANY SECRETARIAL SERVICES LIMITED

View Document

31/05/1331 May 2013 CURREXT FROM 31/01/2014 TO 30/06/2014

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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