VALIDATE TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/2025 June 2020 APPLICATION FOR STRIKING-OFF

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

22/04/2022 April 2020 PREVSHO FROM 31/08/2020 TO 29/02/2020

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 10 HAWKINS ROAD ALDBOURNE MARLBOROUGH WILTSHIRE SN8 2BX

View Document

30/08/1530 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/08/1327 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN FOSTER / 22/08/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE FOSTER / 22/08/2010

View Document

10/08/1010 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

09/02/109 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM NO 2 FIVE ALLS COURT LONDON ROAD MARLBOROUGH WILTSHIRE SN8 1BA

View Document

10/11/0910 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM TOP FLAT, 6 MAGDALEN ROAD ST LEONARDS EAST SUSSEX TN37 6EG

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN FOSTER / 17/04/2008

View Document

23/04/0823 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE FOSTER / 17/04/2008

View Document

22/08/0722 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information