VALIDERA LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF England to Unit 3 Crompton Court Attwood Road Burntwood Staffordshire WS7 3GG on 2023-06-21

View Document

06/04/236 April 2023 Director's details changed for Mr Steven William Connors on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Certificate of change of name

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 2022-09-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-24

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

27/07/2127 July 2021 Cessation of Michael John Hughes as a person with significant control on 2020-08-03

View Document

27/07/2127 July 2021 Change of details for Mr Steven William Connors as a person with significant control on 2020-08-13

View Document

27/07/2127 July 2021 Notification of Barry James Potter as a person with significant control on 2020-08-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/07/1719 July 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102826030001

View Document

16/07/1616 July 2016 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