- Company Overview for VALAMIS LEARNING UK LIMITED (04414764)
- Filing history for VALAMIS LEARNING UK LIMITED (04414764)
- People for VALAMIS LEARNING UK LIMITED (04414764)
- More for VALAMIS LEARNING UK LIMITED (04414764)
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 May 2024 | TM01 | Termination of appointment of Ville Ojala as a director on 14 May 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
07 Feb 2024 | CH01 | Director's details changed for Mr Ville Ojala on 7 February 2024 | |
07 Feb 2024 | AP01 | Appointment of Mr Ville Ojala as a director on 7 February 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Minna Kaarina Havula as a director on 17 January 2024 | |
09 Nov 2023 | AD01 | Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester GL7 6JJ United Kingdom to 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL on 9 November 2023 | |
04 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
24 May 2023 | CERTNM |
Company name changed the working manager LTD\certificate issued on 24/05/23
|
|
10 May 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
25 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
24 Apr 2023 | CH01 | Director's details changed for Ms Minna Kaarina Havula on 11 April 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from Ubc Uk Limited Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom to Unit 9 Cirencester Office Park Tetbury Road Cirencester GL7 6JJ on 8 March 2023 | |
12 Aug 2022 | AP01 | Appointment of Ms Minna Kaarina Havula as a director on 1 August 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from Great Cold Harbour Berkhamsted Common Little Gaddesden Berkhamsted Hertfordshire HP4 1PT England to Ubc Uk Limited Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 14 June 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
25 Aug 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
17 Aug 2021 | PSC02 | Notification of Valamis Group Oy as a person with significant control on 20 July 2021 | |
01 Aug 2021 | PSC07 | Cessation of Rotae Limited as a person with significant control on 20 July 2021 | |
28 Jul 2021 | TM01 | Termination of appointment of Philip Anthony Purver as a director on 20 July 2021 | |
28 Jul 2021 | TM02 | Termination of appointment of Simon James Fisher as a secretary on 20 July 2021 | |
28 Jul 2021 | AP01 | Appointment of Mr Jussi Santeri Hurskainen as a director on 20 July 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
19 Jan 2021 | AD01 | Registered office address changed from Phoenix House Phoenix Way Cirencester Gloucestershire GL7 1QG to Great Cold Harbour Berkhamsted Common Little Gaddesden Berkhamsted Hertfordshire HP4 1PT on 19 January 2021 | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates |