- Company Overview for VALDO LTD (08729069)
- Filing history for VALDO LTD (08729069)
- People for VALDO LTD (08729069)
- More for VALDO LTD (08729069)
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
|
|
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 |