VALLI TEST CONSULTANT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Change of details for Mr Vijay Kumar Obbu as a person with significant control on 2025-03-12 |
12/03/2512 March 2025 | Change of details for Prasanna Obbu as a person with significant control on 2025-03-12 |
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 |
03/01/253 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Confirmation statement made on 2024-01-02 with no updates |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/09/235 September 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
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 |
18/10/2218 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-02 with updates |
13/07/2113 July 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
09/05/179 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
22/03/1722 March 2017 | DISS40 (DISS40(SOAD)) |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
21/03/1721 March 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/09/1616 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY KUMAR OBBU / 15/09/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1622 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/01/1521 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL |
30/05/1430 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY KUMAR OBBU / 29/05/2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/03/144 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MAHMUDA KHATUN |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/01/1424 January 2014 | DIRECTOR APPOINTED MRS MAHMUDA KHATUN |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY KUMAR OBBU / 01/01/2014 |
15/01/1415 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
02/01/132 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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