VALENT PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

08/09/258 September 2025 NewStatement of capital following an allotment of shares on 2024-08-31

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-08-30

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-06-30

View Document

05/10/245 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

23/08/2423 August 2024 Resolutions

View Document

07/08/247 August 2024 Termination of appointment of Eleanor Khan as a secretary on 2024-07-17

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Registration of charge 081197520002, created on 2024-06-20

View Document

24/06/2424 June 2024 Change of details for Mrs Eleanor Khan as a person with significant control on 2017-07-01

View Document

24/06/2424 June 2024 Change of details for Mr Amil Khan as a person with significant control on 2017-07-01

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-04 with updates

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-06-30

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-08-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-05-03

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

11/04/2311 April 2023 Appointment of Mr Kaleem Khan as a director on 2023-04-05

View Document

16/01/2316 January 2023 Sub-division of shares on 2022-10-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM THE BRENTANO SUITE CATALYST HOUSE, 720 CENTENNIAL COURT CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3SY ENGLAND

View Document

04/12/204 December 2020 Secretary's details changed for Eleanor Khan on 2020-12-04

View Document

04/12/204 December 2020 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR KHAN / 04/12/2020

View Document

04/12/204 December 2020 Director's details changed for Mr Amil Khan on 2020-12-04

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIL KHAN / 04/12/2020

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081197520001

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 79 COLLEGE ROAD HARROW HA1 1BD ENGLAND

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 152 PEACH ROAD LONDON W10 4DY

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIL KHAN

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR KHAN

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 COMPANY NAME CHANGED BREAKTHROUGH COMMUNICATIONS LTD CERTIFICATE ISSUED ON 25/04/17

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/08/165 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 45A BRAVINGTON ROAD LONDON W9 3AA UNITED KINGDOM

View Document

16/09/1316 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1226 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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