Advanced company searchLink opens in new window

VALLIANO CHIESA LIMITED

Company number 10897456

Filter by category

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)
17 Jun 2024 AA Total exemption full accounts made up to 31 August 2023
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
20 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
19 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
03 May 2021 AA Accounts for a dormant company made up to 31 August 2020
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
18 Dec 2020 PSC04 Change of details for Mr Nicholas Reid Robertson as a person with significant control on 25 November 2020
17 Dec 2020 PSC01 Notification of Nicholas Reid Robertson as a person with significant control on 3 August 2018
04 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 4 December 2020
03 Dec 2020 CH01 Director's details changed for Mr Nicholas Reid Robertson on 25 November 2020
02 Dec 2020 AD01 Registered office address changed from Marella the Drive Woking Surrey GU22 0JS United Kingdom to Aston House Cornwall Avenue London N3 1LF on 2 December 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
18 May 2020 AA Accounts for a dormant company made up to 31 August 2019
01 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
06 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
07 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
12 Oct 2017 CH01 Director's details changed for Mr Nicholas Reid Robertson on 8 October 2017
11 Oct 2017 AP01 Appointment of Mr Nicholas Reid Robertson as a director on 8 October 2017
09 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-08
08 Oct 2017 TM01 Termination of appointment of Ceri Richard John as a director on 8 October 2017
08 Oct 2017 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Marella the Drive Woking Surrey GU22 0JS on 8 October 2017
03 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-03
  • GBP 2