- Company Overview for VALIAMO LIMITED (08000166)
- Filing history for VALIAMO LIMITED (08000166)
- People for VALIAMO LIMITED (08000166)
- More for VALIAMO LIMITED (08000166)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
31 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
26 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
19 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
29 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
23 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
03 May 2017 | AP01 | Appointment of Ms Jessica Harriet Strachwitz Hamilton as a director on 12 April 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
01 Dec 2015 | AD01 | Registered office address changed from Old Barn Cottage Compton Abbas Shaftesbury Dorset SP7 0NH to The Old Barn Compton Abbas Shaftesbury Dorset SP7 0NH on 1 December 2015 | |
09 Oct 2015 | CERTNM |
Company name changed bullitt & jackson consulting LIMITED\certificate issued on 09/10/15
|
|
03 Oct 2015 | CONNOT | Change of name notice | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Timothy Tracey Brooke on 28 February 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Vanessa Louise Smith as a director on 6 February 2015 |