- Company Overview for VALEBOND CONSULTANTS LIMITED (08006774)
- Filing history for VALEBOND CONSULTANTS LIMITED (08006774)
- People for VALEBOND CONSULTANTS LIMITED (08006774)
- More for VALEBOND CONSULTANTS LIMITED (08006774)
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) |
---|---|---|---|
01 Oct 2024 | CH01 | Director's details changed for Mr Ian George Seddon on 30 September 2024 | |
01 Oct 2024 | CH01 | Director's details changed for Mr Joseph Cyril Edward Bamford on 30 September 2024 | |
01 Oct 2024 | PSC04 | Change of details for Mr Joseph Cyril Edward Bamford as a person with significant control on 30 September 2024 | |
31 Jul 2024 | CH01 | Director's details changed for Mr Jamie Burns on 29 July 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
27 Feb 2024 | AD01 | Registered office address changed from Union House 12-16 st Michael's Street Oxford OX1 2DU England to North Bailey House 12 New Inn Hall Street Oxford OX1 2RP on 27 February 2024 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
01 Nov 2022 | AA01 | Current accounting period shortened from 30 March 2023 to 31 December 2022 | |
30 Mar 2022 | AP01 | Appointment of Jamie Burns as a director on 30 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2021 | AD01 | Registered office address changed from Union House 12-16 st Michael's Street Oxford OX1 2DU England to Union House 12-16 st Michael's Street Oxford OX1 2DU on 7 April 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from Union House 12-14 st Michael's Street Oxford OX1 2DU England to Union House 12-16 st Michael's Street Oxford OX1 2DU on 30 March 2021 | |
30 Mar 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 30 March 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
09 Oct 2020 | AD01 | Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to Union House 12-14 st Michael's Street Oxford OX1 2DU on 9 October 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |