VALIDIFY LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Director's details changed for Mr Fergal O'mullane on 2024-04-15

View Document

23/04/2423 April 2024 Change of details for Mr Fergal O'mullane as a person with significant control on 2024-04-15

View Document

23/04/2423 April 2024 Registered office address changed from 14 Containerville 1 Emma Street London E2 9FP England to 75 Containerville 1 Emma Street London E2 9FP on 2024-04-23

View Document

09/02/249 February 2024 Change of details for Mr Fergal O'mullane as a person with significant control on 2024-02-01

View Document

09/02/249 February 2024 Director's details changed for Mr Fergal O'mullane on 2024-02-01

View Document

09/02/249 February 2024 Registered office address changed from First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE England to 14 Containerville 1 Emma Street London E2 9FP on 2024-02-09

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

06/12/236 December 2023 Director's details changed for Mr Fergal O'mullane on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Mr Fergal O'mullane as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-06

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

16/12/2116 December 2021 Director's details changed for Mr Fergal O'mullane on 2021-12-16

View Document

16/12/2116 December 2021 Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2021-12-16

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

28/01/2128 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

05/12/195 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERGAL O'MULLANE

View Document

14/12/1714 December 2017 CESSATION OF PAUL PHILIP TOUGH AS A PSC

View Document

14/12/1714 December 2017 CESSATION OF MARK PETER ADAMS AS A PSC

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TOUGH

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ADAMS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGAL O'MULLANE / 06/05/2015

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 45 FLETCHER ROAD CHISWICK LONDON W4 5AT UNITED KINGDOM

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR ANDREW MICHAEL WALKER

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR MARK PETER ADAMS

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR PAUL PHILIP TOUGH

View Document

08/12/148 December 2014 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