Advanced company searchLink opens in new window

VALUANALYSIS LIMITED

Company number 09505284

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)
11 Aug 2023 PSC02 Notification of Fleury Capital Limited as a person with significant control on 28 July 2023
11 Aug 2023 PSC04 Change of details for Mr Joakim Darras as a person with significant control on 28 July 2023
11 Aug 2023 PSC01 Notification of Pascal Costantini as a person with significant control on 28 July 2023
11 Aug 2023 PSC01 Notification of Joakim Darras as a person with significant control on 28 July 2023
28 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 28 July 2023
03 Jul 2023 AA Accounts for a small company made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with updates
01 Jun 2023 AP01 Appointment of Janet Kathryn Lear as a director on 12 December 2022
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 3,428.56
15 Jul 2022 AA Accounts for a small company made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
02 Mar 2022 TM01 Termination of appointment of Diarmid James Ducas Ogilvy as a director on 6 January 2022
26 Jul 2021 AA Accounts for a small company made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
14 Jul 2020 AA Accounts for a small company made up to 31 March 2020
09 Jun 2020 PSC08 Notification of a person with significant control statement
28 May 2020 PSC07 Cessation of Fleury Capital Limited as a person with significant control on 12 September 2019
28 May 2020 PSC07 Cessation of Pascal Constantin as a person with significant control on 12 September 2019
28 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
18 Nov 2019 MA Memorandum and Articles of Association
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 1,928.58
30 Sep 2019 AP01 Appointment of Mr Christophe Jacques Claude Bernard as a director on 12 September 2019
27 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2019 AA Accounts for a small company made up to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates