- Company Overview for VALD TECHNOLOGIES LIMITED (08537683)
- Filing history for VALD TECHNOLOGIES LIMITED (08537683)
- People for VALD TECHNOLOGIES LIMITED (08537683)
- Charges for VALD TECHNOLOGIES LIMITED (08537683)
- More for VALD TECHNOLOGIES LIMITED (08537683)
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) |
---|---|---|---|
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
17 May 2019 | PSC01 | Notification of Philip Christopher Noble as a person with significant control on 26 October 2018 | |
17 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 May 2019 | |
10 May 2019 | AA01 | Change of accounting reference date | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
27 Dec 2018 | PSC07 | Cessation of Daniel Cohen as a person with significant control on 26 October 2018 | |
27 Dec 2018 | AP01 | Appointment of Laurie Malone as a director on 26 October 2018 | |
27 Dec 2018 | AD01 | Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to Portland House 21 Narborough Road Cosby Leicester LE9 1TA on 27 December 2018 | |
27 Dec 2018 | TM01 | Termination of appointment of Philip Graham-Smith as a director on 26 October 2018 | |
27 Dec 2018 | TM01 | Termination of appointment of David Kuper as a director on 3 December 2018 | |
31 Oct 2018 | MR01 | Registration of charge 085376830001, created on 26 October 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Dr Daniel Dylan Cohen on 28 February 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Dr Daniel Dylan Cohen on 28 February 2018 | |
18 Sep 2018 | PSC04 | Change of details for Mr Daniel Cohen as a person with significant control on 28 February 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 Feb 2018 | PSC04 | Change of details for Mr Daniel Cohen as a person with significant control on 1 January 2018 | |
26 Feb 2018 | AP01 | Appointment of Dr Philip Graham-Smith as a director on 16 February 2018 | |
23 Feb 2018 | PSC04 | Change of details for Mr Daniel Cohen as a person with significant control on 1 January 2018 | |
23 Feb 2018 | AP01 | Appointment of Dr Daniel Dylan Cohen as a director on 16 February 2018 | |
24 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Jun 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|