VALENET TECHNOLOGY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

31/05/2531 May 2025 Application to strike the company off the register

View Document

30/05/2530 May 2025 Accounts for a dormant company made up to 2024-08-20

View Document

20/08/2420 August 2024 Annual accounts for year ending 20 Aug 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-08-20

View Document

20/08/2320 August 2023 Annual accounts for year ending 20 Aug 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-08-20

View Document

20/08/2220 August 2022 Annual accounts for year ending 20 Aug 2022

View Accounts

20/08/2120 August 2021 Annual accounts for year ending 20 Aug 2021

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/20

View Document

20/08/2020 August 2020 Annual accounts for year ending 20 Aug 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/19

View Document

20/08/1920 August 2019 Annual accounts for year ending 20 Aug 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/18

View Document

20/08/1820 August 2018 Annual accounts for year ending 20 Aug 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/17

View Document

20/08/1720 August 2017 Annual accounts for year ending 20 Aug 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/16

View Document

20/08/1620 August 2016 Annual accounts for year ending 20 Aug 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/15

View Document

20/08/1520 August 2015 Annual accounts for year ending 20 Aug 2015

View Accounts

03/06/153 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/14

View Document

20/08/1420 August 2014 Annual accounts for year ending 20 Aug 2014

View Accounts

03/06/143 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 20/08/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 Annual accounts for year ending 20 Aug 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 20 August 2012

View Document

20/08/1220 August 2012 Annual accounts for year ending 20 Aug 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 20 August 2011

View Document

16/05/1116 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 20/08/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WARREN MILLER / 01/05/2010

View Document

27/04/1027 April 2010 20/08/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 20/08/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 20/08/07 TOTAL EXEMPTION FULL

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/08/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 65 MOOR LANE MAIDENHEAD BERKSHIRE SL6 7JX

View Document

05/06/065 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/08/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/08/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/08/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/08/02

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/08/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 20/08/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 20/08/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 20/08/99

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

08/05/988 May 1998 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