VALTECH LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Appointment of Mr Alexandre Olivier Detrois as a director on 2025-02-20

View Document

24/02/2524 February 2025 Termination of appointment of Olivier Padiou as a director on 2025-02-20

View Document

24/02/2524 February 2025 Appointment of Lindsay Claire Ratcliffe as a director on 2025-02-20

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Satisfaction of charge 031274140008 in full

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Statement of capital on 2024-12-23

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Registered office address changed from 10-14 White Lion Street London N1 9PD England to The Spitfire Building, 71 Collier Street London N1 9BE on 2024-07-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

13/03/2413 March 2024 Appointment of David Gompel as a director on 2024-03-08

View Document

13/03/2413 March 2024 Termination of appointment of Chris Daplyn as a director on 2024-03-08

View Document

21/01/2421 January 2024 Full accounts made up to 2022-12-31

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-06-11 with updates

View Document

21/09/2321 September 2023 Cessation of Valtech Se as a person with significant control on 2022-01-06

View Document

18/09/2318 September 2023 Director's details changed for Mr Chris Daplyn on 2023-03-24

View Document

14/09/2314 September 2023 Notification of Turing Lux Bidco 2 S.À R.L as a person with significant control on 2022-01-06

View Document

14/03/2314 March 2023 Registered office address changed from 46 Colebrooke Row London N1 8AF England to 10-14 White Lion Street London N1 9PD on 2023-03-14

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-11-16

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-11-16

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

17/01/2217 January 2022 Registration of charge 031274140007, created on 2022-01-12

View Document

17/01/2217 January 2022 Registration of charge 031274140008, created on 2022-01-12

View Document

12/01/2212 January 2022 Satisfaction of charge 5 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 4 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 3 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 6 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 2 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Appointment of Mr Chris Daplyn as a director on 2021-07-31

View Document

09/11/219 November 2021 Termination of appointment of David Peter Draper as a director on 2021-07-31

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

14/11/1914 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DILLON

View Document

14/10/1914 October 2019 APPOINTED AS DIRECTORS 27/09/2019

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR LAURENT PRETET

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED OLIVIER PADIOU

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROAD

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR WILLIAM MARK BROAD

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR DAVID PETER DRAPER

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / VALTECH SE / 25/11/2016

View Document

05/04/185 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 5750000

View Document

27/02/1827 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 5750000

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SKINNER

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 120 ALDERSGATE STREET LONDON EC1A 4JQ

View Document

05/01/165 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1416 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/11/1223 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HALL / 23/11/2012

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DILLON / 23/11/2012

View Document

20/12/1120 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR MARK JAMES SKINNER

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POOLE

View Document

16/12/1016 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DILLON / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN POOLE / 01/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HALL / 01/10/2009

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY HELEN SMITH

View Document

12/12/0812 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED PHILIP HALL

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED ANDREW DILLON

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR LARS BLADT

View Document

06/12/076 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0525 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/05

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0316 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 NEW SECRETARY APPOINTED

View Document

30/11/0230 November 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 279 TOTTENHAM COURT ROAD, LONDON, W1P 6AA

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 £ NC 1000/150000 05/09/97

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/12/9522 December 1995 COMPANY NAME CHANGED AUTOCAD EXCEL LIMITED CERTIFICATE ISSUED ON 27/12/95

View Document

12/12/9512 December 1995 SECRETARY RESIGNED

View Document

12/12/9512 December 1995 NEW SECRETARY APPOINTED

View Document

12/12/9512 December 1995 REGISTERED OFFICE CHANGED ON 12/12/95 FROM: 43 LAWRENCE ROAD, HOVE, EAST SUSSEX BN3 5QE

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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