VALCAP PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-06 with updates

View Document

26/03/2426 March 2024 Change of details for Mr Alistair David Thomas as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Director's details changed for Mr Alistair David Thomas on 2024-03-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-02-28

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

16/01/2416 January 2024 Registered office address changed from Michael House Castle Street Exeter EX4 3LQ England to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Alistair David Thomas on 2024-01-16

View Document

10/08/2310 August 2023 Registered office address changed from 3 Liskeard Gardens London SE3 0PE England to Michael House Castle Street Exeter EX4 3LQ on 2023-08-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL GUPTA

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ UNITED KINGDOM

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

20/03/1820 March 2018 COMPANY NAME CHANGED VALCAP LIMITED CERTIFICATE ISSUED ON 20/03/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/04/1725 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/02/156 February 2015 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