Advanced company searchLink opens in new window

VALD TECHNOLOGIES LIMITED

Company number 08537683

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)
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
  • GBP 100