Advanced company searchLink opens in new window

VALIANT SOLUTIONS LIMITED

Company number 07603140

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)
19 Jan 2024 PSC01 Notification of Roshan Bhasker Puthran as a person with significant control on 19 January 2024
19 Jan 2024 PSC07 Cessation of Saravanababu Ethirajalu as a person with significant control on 19 January 2024
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
19 Jan 2024 TM01 Termination of appointment of Saravanababu Ethirajalu as a director on 19 January 2024
11 Dec 2023 AP01 Appointment of Mr Roshan Bhasker Puthran as a director on 11 December 2023
06 Sep 2023 AD01 Registered office address changed from Pinnacle 17th Floor #Office 13 67 Albion Street Leeds LS1 5AA England to Valiant Solutions Ltd Ahq Office - 2.16 Avenue Hq, 10-12 East Parade Leeds LS1 2BH on 6 September 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
15 Aug 2023 PSC07 Cessation of Harish Manjunath Veeraraghavan as a person with significant control on 15 August 2023
15 Aug 2023 TM01 Termination of appointment of Harish Manjunath Veeraraghavan as a director on 15 August 2023
15 Aug 2023 PSC01 Notification of Saravanababu Ethirajalu as a person with significant control on 15 August 2023
15 Aug 2023 AP01 Appointment of Mr Saravanababu Ethirajalu as a director on 15 August 2023
04 Jul 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
25 May 2023 AA Micro company accounts made up to 30 April 2023
09 Sep 2022 AA Micro company accounts made up to 30 April 2022
20 Jun 2022 TM01 Termination of appointment of Saravanakumar Ponnuswamy as a director on 3 June 2022
09 May 2022 AD01 Registered office address changed from PO Box LS1 5AA Pinnacle, 17th Floor #Office 13 Pinnacle, 17th Floor #Office 13, Albion Street Leeds LS1 5AA England to Pinnacle 17th Floor #Office 13 67 Albion Street Leeds LS1 5AA on 9 May 2022
22 Apr 2022 AD01 Registered office address changed from 17th Floor, Office 13 Albion Street Leeds LS1 5AA England to PO Box LS1 5AA Pinnacle, 17th Floor #Office 13 Pinnacle, 17th Floor #Office 13, Albion Street Leeds LS1 5AA on 22 April 2022
21 Apr 2022 AD01 Registered office address changed from 2 Gipton Lodge 20 Copgrove Road Leeds LS8 2SR England to 17th Floor, Office 13 Albion Street Leeds LS1 5AA on 21 April 2022
24 Mar 2022 PSC04 Change of details for Mr Harish Manjunath Veeraraghavan as a person with significant control on 23 March 2022
24 Mar 2022 AD01 Registered office address changed from 20 Longwood Crescent Leeds Leeds LS17 8SR United Kingdom to 2 Gipton Lodge 20 Copgrove Road Leeds LS8 2SR on 24 March 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
24 Mar 2022 PSC07 Cessation of Saravanakumar Ponnuswamy as a person with significant control on 23 March 2022
24 Mar 2022 PSC01 Notification of Harish Manjunath Veeraraghavan as a person with significant control on 23 March 2022
23 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
23 Mar 2022 AP01 Appointment of Mr Harish Manjunath Veeraraghavan as a director on 23 March 2022