VALENTINE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/04/2513 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-03-31 |
13/04/2413 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-13 with updates |
13/04/2313 April 2023 | Cessation of Mark Simon Reynolds as a person with significant control on 2023-03-02 |
13/04/2313 April 2023 | Notification of Valco Holdings Ltd as a person with significant control on 2023-03-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to Suite 5 Galley House Moon Lane Barnet Hertfordshire EN5 5YL on 2023-01-25 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/11/2124 November 2021 | Registered office address changed from C/O the Offices of Haines Watt 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-24 |
24/11/2124 November 2021 | Director's details changed for Mr Mark Simon Reynolds on 2021-11-23 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON REYNOLDS / 11/10/2016 |
10/10/1610 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON REYNOLDS / 10/10/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | SAIL ADDRESS CHANGED FROM: SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE UNITED KINGDOM |
13/10/1513 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM C/O THE OFFICES OF HAINES WATT 305 REGENTS PARK ROAD FINCHLEY LONDON ENGLAND |
24/08/1524 August 2015 | REGISTERED OFFICE CHANGED ON 24/08/2015 FROM C/O THE OFFICES OF VALENTINE & CO. SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/10/1313 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/10/1215 October 2012 | SAIL ADDRESS CHANGED FROM: 4 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2HS UNITED KINGDOM |
15/10/1215 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM THE OFFICES OF VALENTINE & CO 4 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2HS |
01/02/121 February 2012 | APPOINTMENT TERMINATED, SECRETARY ROSALIND REYNOLDS |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/10/1117 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0922 October 2009 | SAIL ADDRESS CREATED |
22/10/0922 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK REYNOLDS / 22/10/2009 |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/01/0910 January 2009 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/10/0727 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
19/12/0619 December 2006 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: JUNIPER COTTAGE, 6 NUMBERS FARM EGG FARM LANE KINGS LANGLEY HERTS WD4 8LS |
07/03/067 March 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
07/03/057 March 2005 | NEW DIRECTOR APPOINTED |
26/02/0526 February 2005 | NEW SECRETARY APPOINTED |
25/02/0525 February 2005 | DIRECTOR RESIGNED |
25/02/0525 February 2005 | SECRETARY RESIGNED |
13/10/0413 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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