VALMAX CONSULTING PARTNERS LTD

Company Documents

DateDescription
09/04/259 April 2025 Cessation of Ethan David Phillip Sandifer as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Appointment of Mr Robert James Morgan as a director on 2025-04-09

View Document

09/04/259 April 2025 Termination of appointment of Ethan David Phillip Sandifer as a director on 2025-04-09

View Document

09/04/259 April 2025 Notification of Robert Morgan as a person with significant control on 2025-04-09

View Document

03/04/253 April 2025 Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-04-03

View Document

18/02/2518 February 2025 Notification of Ethan Sandifer as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Ajit Singh Pahuja as a director on 2025-02-18

View Document

18/02/2518 February 2025 Appointment of Mr Ethan David Phillip Sandifer as a director on 2025-02-18

View Document

18/02/2518 February 2025 Cessation of Valmax Consulting Group Uk Ltd as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2025-02-18

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AJIT SINGH PAHUJA / 19/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHA BAHETY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS RICHA BAHETY

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AJIT SINGH PAHUJA / 20/12/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AJIT SINGH PAHUJA / 04/05/2016

View Document

04/05/164 May 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 PREVEXT FROM 31/07/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AJIT SINGH PAHUJA / 09/11/2012

View Document

25/07/1225 July 2012 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