VALUCCI DESIGNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
| 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 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
| 31/12/2331 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 15/06/2315 June 2023 | Notification of Sunil Puri as a person with significant control on 2022-01-07 |
| 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 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with updates |
| 07/01/227 January 2022 | Statement of capital following an allotment of shares on 2022-01-07 |
| 31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
| 18/04/2018 April 2020 | DISS40 (DISS40(SOAD)) |
| 15/04/2015 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | FIRST GAZETTE |
| 19/11/1919 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR SUNIL PURI / 19/11/2019 |
| 19/11/1919 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL PURI / 19/11/2019 |
| 19/11/1919 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ PURI / 19/11/2019 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/02/191 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/03/1715 March 2017 | DISS40 (DISS40(SOAD)) |
| 14/03/1714 March 2017 | FIRST GAZETTE |
| 08/03/178 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 14/12/1614 December 2016 | DISS40 (DISS40(SOAD)) |
| 13/12/1613 December 2016 | FIRST GAZETTE |
| 13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/10/1529 October 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/01/1531 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/09/1412 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/09/1329 September 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/09/1212 September 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/09/1113 September 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
| 05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/01/1125 January 2011 | DISS40 (DISS40(SOAD)) |
| 24/01/1124 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL PURI / 12/09/2010 |
| 24/01/1124 January 2011 | Annual return made up to 12 September 2010 with full list of shareholders |
| 18/01/1118 January 2011 | FIRST GAZETTE |
| 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 |
| 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 |
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/09/0915 September 2009 | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS |
| 26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/09/0824 September 2008 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
| 15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 March 2006 |
| 15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 19/09/0719 September 2007 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
| 01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 08/11/068 November 2006 | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
| 08/11/068 November 2006 | REGISTERED OFFICE CHANGED ON 08/11/06 FROM: FIRST FLOOR 22 STEPHENSON WAY EUSTON SQUARE LONDON NW1 2LE |
| 30/06/0630 June 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 30/06/0630 June 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 30/06/0630 June 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 12/10/0512 October 2005 | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
| 12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 23/11/0423 November 2004 | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS |
| 12/11/0312 November 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 19/09/0319 September 2003 | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS |
| 28/02/0328 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 23/09/0223 September 2002 | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS |
| 31/05/0231 May 2002 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 16 UPPER MONTAGU STREET MONTAGU SQUARE LONDON W1H 2AN |
| 15/10/0115 October 2001 | RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS |
| 08/06/018 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 07/11/007 November 2000 | RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS |
| 28/06/0028 June 2000 | RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS |
| 03/05/003 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 11/05/9911 May 1999 | RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS |
| 17/04/9917 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 06/05/986 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 13/01/9813 January 1998 | RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS |
| 12/01/9812 January 1998 | RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS |
| 14/08/9714 August 1997 | NEW SECRETARY APPOINTED |
| 05/08/975 August 1997 | SECRETARY RESIGNED |
| 27/02/9727 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 07/05/967 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 01/03/961 March 1996 | NEW DIRECTOR APPOINTED |
| 07/11/957 November 1995 | RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS |
| 09/08/959 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 21/11/9421 November 1994 | RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS |
| 22/06/9422 June 1994 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/03/949 March 1994 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/02/9421 February 1994 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/01/947 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 10/11/9310 November 1993 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/11/938 November 1993 | RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS |
| 04/02/934 February 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
| 26/11/9226 November 1992 | RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS |
| 26/11/9226 November 1992 | DIRECTOR RESIGNED |
| 09/06/929 June 1992 | RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS |
| 02/06/922 June 1992 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
| 16/03/9216 March 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
| 16/03/9216 March 1992 | DIRECTOR RESIGNED |
| 16/03/9216 March 1992 | FULL ACCOUNTS MADE UP TO 31/03/90 |
| 16/03/9216 March 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
| 06/03/926 March 1992 | STRIKE-OFF ACTION DISCONTINUED |
| 06/03/926 March 1992 | REGISTERED OFFICE CHANGED ON 06/03/92 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON, EC2A 4JB |
| 03/12/913 December 1991 | FIRST GAZETTE |
| 12/10/8912 October 1989 | £ NC 100/100000 22/09 |
| 12/10/8912 October 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 12/10/8912 October 1989 | REGISTERED OFFICE CHANGED ON 12/10/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB |
| 12/10/8912 October 1989 | NC INC ALREADY ADJUSTED |
| 12/10/8912 October 1989 | ADOPT MEM AND ARTS 22/09/89 |
| 12/09/8912 September 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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