VALIDPATH FINANCIAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Accounts for a small company made up to 2024-06-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

26/09/2426 September 2024 Appointment of Mr Timothy Riseborough as a director on 2024-09-18

View Document

26/09/2426 September 2024 Termination of appointment of John Trevett Paterson as a director on 2024-09-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/03/2417 March 2024 Accounts for a small company made up to 2023-06-30

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Register inspection address has been changed from Unit 16 Wellfield Road Cardiff CF24 3PE Wales to The Maltings East Tyndall Street Cardiff CF24 5EA

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Certificate of change of name

View Document

14/02/2214 February 2022 Register inspection address has been changed to Unit 16 Wellfield Road Cardiff CF24 3PE

View Document

14/02/2214 February 2022 Register(s) moved to registered inspection location Unit 16 Wellfield Road Cardiff CF24 3PE

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Registration of charge 116794730001, created on 2021-11-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/02/2110 February 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CURRSHO FROM 30/11/2019 TO 30/06/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

21/08/1921 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

21/08/1921 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 950

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 DIRECTOR APPOINTED MR JOHN PATERSON

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 20 TIDEWAY YARD 125 MORTLAKE HIGH STREET MORTLAKE LONDON SW14 8SN UNITED KINGDOM

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / APERTURE FINANCIAL LIMITED / 22/11/2018

View Document

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

View Document

08/01/198 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1822 November 2018 COMPANY NAME CHANGED APERTURE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 22/11/18

View Document

15/11/1815 November 2018 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