Advanced company searchLink opens in new window

VALAMIS LEARNING UK LIMITED

Company number 04414764

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-23
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