Advanced company searchLink opens in new window

VALIAMO LIMITED

Company number 08000166

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2015-08-05
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
  • GBP 100
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