Advanced company searchLink opens in new window

VALUTRADES LIMITED

Company number 07939901

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)
04 Jun 2019 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX England to 51 Eastcheap London EC3M 1JP on 4 June 2019
24 May 2019 TM01 Termination of appointment of John Paul Thwaytes as a director on 16 May 2019
24 May 2019 TM01 Termination of appointment of Gavin Foster as a director on 16 May 2019
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 6,636,576
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 6,036,576
28 Dec 2018 CS01 Confirmation statement made on 28 December 2018 with updates
11 Sep 2018 AA Full accounts made up to 31 December 2017
20 Aug 2018 AP01 Appointment of Mr John Paul Thwaytes as a director on 18 July 2018
10 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 July 2018
  • GBP 5,836,576
06 Aug 2018 AP01 Appointment of Mr Harry Campbell-Lamerton as a director on 18 July 2018
06 Aug 2018 AP01 Appointment of Mr Neil Whitehead as a director on 18 July 2018
06 Aug 2018 AP01 Appointment of Mr Gavin Foster as a director on 18 July 2018
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 5,836,576
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2018.
21 Jun 2018 SH08 Change of share class name or designation
22 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Vary share agreement 13/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 CH01 Director's details changed for Mr Graeme Alain Watkins on 29 June 2017
29 Jun 2017 CH01 Director's details changed for Mr Liam Anthony Bonfield on 28 June 2017
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 4,408,005
19 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2017 AD01 Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 1 Primrose Street London EC2A 2EX on 17 January 2017
05 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 4,408,005
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 3,408,005