VALIS IT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/12/246 December 2024 | Micro company accounts made up to 2024-03-31 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/12/231 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
| 13/11/2313 November 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-11-27 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/12/2110 December 2021 | Micro company accounts made up to 2021-03-31 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 15/07/1915 July 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 01/07/191 July 2019 | 10/06/19 STATEMENT OF CAPITAL GBP 50 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
| 26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/11/1630 November 2016 | APPOINTMENT TERMINATED, SECRETARY LOUISE GIBSON |
| 30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
| 24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/08/1618 August 2016 | DIRECTOR APPOINTED MRS LOUISE MOMI |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/11/1528 November 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 5-8 DYSART STREET LONDON EC2A 2BX |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/11/1427 November 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
| 25/11/1425 November 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 10/02/1410 February 2014 | COMPANY NAME CHANGED NEOERA LIMITED CERTIFICATE ISSUED ON 10/02/14 |
| 22/01/1422 January 2014 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF |
| 22/01/1422 January 2014 | Annual return made up to 27 November 2013 with full list of shareholders |
| 24/05/1324 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 24/12/1224 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 20/01/1220 January 2012 | Annual return made up to 27 November 2011 with full list of shareholders |
| 10/08/1110 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 23/02/1123 February 2011 | 08/02/11 STATEMENT OF CAPITAL GBP 100 |
| 27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER SINGH MOMI / 27/01/2011 |
| 27/01/1127 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE GIBSON / 27/01/2011 |
| 27/01/1127 January 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
| 24/09/1024 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM BROOK FARM COTTAGE, RISELEY ROAD KEYSOE BEDFORDSHIRE MK44 2HS |
| 13/07/1013 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 13/07/1013 July 2010 | COMPANY NAME CHANGED OPTIMOM IT LIMITED CERTIFICATE ISSUED ON 13/07/10 |
| 30/03/1030 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 30/03/1030 March 2010 | CHANGE OF NAME 15/03/2010 |
| 26/01/1026 January 2010 | Annual return made up to 27 November 2009 with full list of shareholders |
| 25/09/0925 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 24/09/0924 September 2009 | PREVEXT FROM 30/11/2008 TO 28/02/2009 |
| 20/01/0920 January 2009 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
| 27/11/0727 November 2007 | 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