Advanced company searchLink opens in new window

VALUENTIS LTD

Company number 04883270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
02 May 2024 TM01 Termination of appointment of Graeme Stephen Cohen as a director on 18 February 2024
02 May 2024 TM02 Termination of appointment of Graeme Stephen Cohen as a secretary on 30 April 2024
07 Dec 2023 AA Micro company accounts made up to 29 December 2022
28 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
14 Sep 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 30 December 2021
05 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 30 December 2020
30 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 30 December 2019
19 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with updates
22 Dec 2019 AA Micro company accounts made up to 30 December 2018
23 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
07 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
23 Jul 2019 AD01 Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD to 6th Floor Toll House, City Gate East Tollhouse Hill Nottingham NG1 5FS on 23 July 2019
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
30 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
29 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
16 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 123,900
16 Sep 2015 AD02 Register inspection address has been changed from Unit 4/5 Lucas Court Main Street Fenton Newark Nottinghamshire NG23 5DE England to Jubilee House, 1st Floor Long Bennington Business Park Main Road, Long Bennington Newark Nottinghamshire NG23 5DJ
14 May 2015 AA Total exemption full accounts made up to 31 December 2014