VALJACQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/02/2326 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/10/2115 October 2021 Director's details changed for Ms Manuela Machthuemer on 2021-10-14

View Document

15/10/2115 October 2021 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-10-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MS MANUELA MACHTHUEMER / 05/08/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

27/05/1927 May 2019 PSC'S CHANGE OF PARTICULARS / MS MANUELA WILLIAMS / 22/05/2019

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MANUELA WILLIAMS / 22/05/2019

View Document

25/01/1925 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT CITY OF LONDON LONDON ENGLAND

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM GRAND UNION HOUSE 20 KENTISH TOWN ROAD CAMDEN LONDON NW1 9NX ENGLAND

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MANUELA WILLIAMS / 28/10/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MANUELA WILLIAMS / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MANUELA WILLIAMS / 30/09/2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MANUELA WILLIAMS / 31/12/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM APPARTMENT 30, VALE COURT EALING ROAD BRENTFORD TW8 0LN ENGLAND

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM GRAND UNION HOUSE 20 KENTISH TOWN ROAD LONDON NW1 9NX ENGLAND

View Document

21/06/1621 June 2016 STATEMENT BY DIRECTORS

View Document

21/06/1621 June 2016 SOLVENCY STATEMENT DATED 07/06/16

View Document

21/06/1621 June 2016 REDUCE ISSUED CAPITAL 03/06/2016

View Document

21/06/1621 June 2016 21/06/16 STATEMENT OF CAPITAL GBP 100

View Document

20/06/1620 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MANUELA MACHTHUEMER / 27/02/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 3 CASTLETOWN ROAD FLAT 3 LONDON LONDON W14 9HE ENGLAND

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 5TH FLOOR (744-750) SALISBURY HOUSE FINSBURY CIRCUS LONDON LONDON EC2M 5QQ ENGLAND

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MANUELA MACHTHUEMER / 09/09/2015

View Document

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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