VALUCCI DESIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Registered office address changed from 84 Commercial Road London E1 1NU England to 73a Greenfield Road London E1 1EJ on 2025-07-16

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Registered office address changed from 45 Turner Street London E1 2AU England to 84 Commercial Road London E1 1NU on 2024-04-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Notification of Sunil Puri as a person with significant control on 2022-01-07

View Document

09/06/239 June 2023 Registered office address changed from 84 Commercial Road London E1 1NU to 45 Turner Street London E1 2AU on 2023-06-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

19/11/1919 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SUNIL PURI / 19/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL PURI / 19/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ PURI / 19/11/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/09/1329 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1125 January 2011 DISS40 (DISS40(SOAD))

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL PURI / 12/09/2010

View Document

24/01/1124 January 2011 Annual return made up to 12 September 2010 with full list of shareholders

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM C/O SHAH DODHIA & CO 173 CLEVELAND STREET LONDON W1T 6QR UNITED KINGDOM

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM C/O SHAH DODHIA & CO, FIRST FLOOR, 22 STEPHENSON WAY LONDON NW1 2LE

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0719 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/068 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: FIRST FLOOR 22 STEPHENSON WAY EUSTON SQUARE LONDON NW1 2LE

View Document

30/06/0630 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/11/0423 November 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 16 UPPER MONTAGU STREET MONTAGU SQUARE LONDON W1H 2AN

View Document

15/10/0115 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

05/08/975 August 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/03/926 March 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON, EC2A 4JB

View Document

03/12/913 December 1991 FIRST GAZETTE

View Document

12/10/8912 October 1989 £ NC 100/100000 22/09

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

12/10/8912 October 1989 NC INC ALREADY ADJUSTED

View Document

12/10/8912 October 1989 ADOPT MEM AND ARTS 22/09/89

View Document

12/09/8912 September 1989 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