Advanced company searchLink opens in new window

VALSOFT UK HOLDINGS LIMITED

Company number 05423261

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)
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
07 Feb 2024 MR01 Registration of charge 054232610004, created on 2 February 2024
02 Oct 2023 AA Group of companies' accounts made up to 31 December 2021
07 Sep 2023 AD01 Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 7 September 2023
07 Sep 2023 AD01 Registered office address changed from Shakespeare Martineau (Ref: Rw/1264910). No 1 Colmore Square Birmingham West Midlands B4 6AA England to 20 Wenlock Road London N1 7GU on 7 September 2023
31 Aug 2023 MR01 Registration of charge 054232610003, created on 18 August 2023
02 May 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
09 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
16 Aug 2021 MA Memorandum and Articles of Association
16 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2021 MR01 Registration of charge 054232610002, created on 30 July 2021
04 Aug 2021 MR01 Registration of charge 054232610001, created on 30 July 2021
29 Apr 2021 AP01 Appointment of Davide Felicissimo as a director on 29 April 2021
28 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
12 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
05 Jan 2021 AD01 Registered office address changed from Adbolton Hall Adbolton Lane West Bridgford Nottingham Nottinghamshire NG2 5AS to Shakespeare Martineau (Ref: Rw/1264910). No 1 Colmore Square Birmingham West Midlands B4 6AA on 5 January 2021
18 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-16
15 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2020 MA Memorandum and Articles of Association
08 Dec 2020 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
08 Dec 2020 AP01 Appointment of Stephane Manos as a director on 9 November 2020
07 Dec 2020 TM01 Termination of appointment of Matthew James Swallow as a director on 9 November 2020
07 Dec 2020 TM01 Termination of appointment of Michael Peter Mansfield as a director on 9 November 2020