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)
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 3,908,005
29 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 3,908,005
18 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 3,408,005
02 Aug 2016 AP01 Appointment of Mr Jeffrey Boon Ping Ng as a director on 1 January 2016
01 Jul 2016 AD01 Registered office address changed from C/O David Buckle the Old Bat and Ball St. Johns Hill Sevenoaks Kent TN13 3PF to 55 Old Broad Street London EC2M 1RX on 1 July 2016
04 May 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AP01 Appointment of Mr Liam Anthony Bonfield as a director on 20 April 2016
29 Mar 2016 TM01 Termination of appointment of Patrick Gerard Devlin as a director on 29 March 2016
08 Feb 2016 AP01 Appointment of Mr Graeme Alain Watkins as a director on 8 February 2016
04 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3,200
06 Jul 2015 CH01 Director's details changed for Mr Anil Kumar Bahirwani on 6 July 2015
06 May 2015 AA Full accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 3,200
12 Jan 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2014 AP01 Appointment of Patrick Gerard Devlin as a director on 15 December 2014
30 Dec 2014 TM01 Termination of appointment of Patrick Alexander Latchford as a director on 15 December 2014
30 Dec 2014 SH08 Change of share class name or designation
30 Dec 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 2,200
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 1,737
16 Jul 2014 SH08 Change of share class name or designation
16 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Dividends 25/02/2014
  • RES01 ‐ Resolution of alteration of Memorandum of Association