VALID8 IP LTD

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

19/02/2519 February 2025 Change of details for Geni Financial Services Ltd as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Termination of appointment of Louise Dawn Yates as a director on 2025-02-14

View Document

14/02/2514 February 2025 Cessation of Louise Dawn Yates as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Appointment of Mr Ryan Thomas Hayes as a director on 2025-02-14

View Document

14/02/2514 February 2025 Appointment of Mr Anthony Owen as a director on 2025-02-14

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

08/08/248 August 2024 Second filing of Confirmation Statement dated 2024-01-10

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

27/10/2327 October 2023 Registered office address changed from Unit 8 Edward Court Broadheath Altrincham Cheshire WA14 5GL England to Deansfield House 98 Lancaster Road Newcastle ST5 1DS on 2023-10-27

View Document

21/04/2321 April 2023 Amended total exemption full accounts made up to 2022-01-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/09/2227 September 2022 Appointment of Mr Daryl Hayes as a director on 2022-09-27

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/09/2123 September 2021 Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to Unit 8 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 2021-09-23

View Document

23/09/2123 September 2021 Appointment of Mr Michael Nouril as a director on 2021-09-23

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

19/05/2119 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE DAWN YATES

View Document

19/05/2119 May 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/05/2021

View Document

19/05/2119 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENI FINANCIAL SERVICES LTD

View Document

14/05/2114 May 2021 ARTICLES OF ASSOCIATION

View Document

14/05/2114 May 2021 ADOPT ARTICLES 21/04/2021

View Document

13/05/2113 May 2021 DISS40 (DISS40(SOAD))

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM TRINITY HOUSE TIP, TRINITY HOUSE NEWBY ROAD HAZEL GROVE STOCKPORT SK7 5DA ENGLAND

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, DIRECTOR PETER BARLOW

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MONK

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR RAYMOND HOWARD MONK

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR PETER DAVID BARLOW

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 131 BUXTON RD BUXTON ROAD HAZEL GROVE STOCKPORT SK7 6AN UNITED KINGDOM

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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