VALLI TEST CONSULTANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Change of details for Mr Vijay Kumar Obbu as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Prasanna Obbu as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Registered office address changed from C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-12

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

05/09/235 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

06/01/236 January 2023 Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023-01-06

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

10/08/2010 August 2020 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

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

11/10/1911 October 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 02/01/19, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY KUMAR OBBU / 15/09/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY KUMAR OBBU / 29/05/2014

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR MAHMUDA KHATUN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 DIRECTOR APPOINTED MRS MAHMUDA KHATUN

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY KUMAR OBBU / 01/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/01/132 January 2013 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