- 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) |
---|---|---|---|
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
02 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 2 November 2016
|
|
15 Nov 2016 | SH03 | Purchase of own shares. | |
24 Oct 2016 | SH06 |
Cancellation of shares. Statement of capital on 11 October 2016
|
|
24 Oct 2016 | SH03 | Purchase of own shares. | |
24 Oct 2016 | SH03 | Purchase of own shares. | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Peter William Gray as a director on 1 February 2016 | |
15 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 16 September 2014
|
|
18 Dec 2014 | SH03 | Purchase of own shares. | |
09 Dec 2014 | TM01 | Termination of appointment of Michelle Janet Banister as a director on 8 December 2014 | |
07 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders |