Advanced company searchLink opens in new window

VALDO LTD

Company number 08729069

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)
07 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
17 Apr 2024 AA Micro company accounts made up to 31 December 2023
16 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
16 Jan 2023 AA Micro company accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
13 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jan 2022 AD01 Registered office address changed from C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF to 2nd Floor, Hathaway House Popes Drive London N3 1QF on 13 January 2022
13 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 December 2020
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 December 2019
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
02 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 31 December 2017
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
25 Sep 2017 CH01 Director's details changed for Mr Jeffrey Paul Scholar on 19 September 2017
05 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
25 Nov 2015 CH01 Director's details changed for Mr David James Colom on 1 October 2015
02 Oct 2015 AD01 Registered office address changed from 1st Floor Hillside House 2-6 Friern Park London N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015
03 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014