- 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) |
---|---|---|---|
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
14 May 2012 | CH01 | Director's details changed for Mr Philip Anthony Purver on 1 May 2012 | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Oct 2011 | AD01 | Registered office address changed from 34 Ely Place London EC1N 6TD on 11 October 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Nov 2010 | TM01 | Termination of appointment of Duncan Andrew Norris as a director | |
22 Nov 2010 | TM01 | Termination of appointment of David West as a director | |
22 Nov 2010 | TM01 | Termination of appointment of Graham Green as a director | |
16 Nov 2010 | AP01 | Appointment of Michelle Janet Banister as a director | |
12 Nov 2010 | AP03 | Appointment of Simon James Fisher as a secretary | |
12 Nov 2010 | TM02 | Termination of appointment of Graham Green as a secretary | |
21 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Mr David John West on 10 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Mr Philip Anthony Purver on 10 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Graham Green on 10 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Mr Duncan Andrew Norris on 10 April 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Mr Philip Anthony Purver on 6 October 2009 | |
13 May 2009 | 363a | Return made up to 11/04/09; full list of members | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from 14 ely place london EC1N 6TD | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
13 Jun 2008 | 363s | Return made up to 11/04/08; no change of members |