- Company Overview for VALIDUS LM LIMITED (09024436)
- Filing history for VALIDUS LM LIMITED (09024436)
- People for VALIDUS LM LIMITED (09024436)
- Registers for VALIDUS LM LIMITED (09024436)
- More for VALIDUS LM LIMITED (09024436)
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) |
---|---|---|---|
17 Jul 2020 | AD02 | Register inspection address has been changed from 111 Palace Road East Molesey KT8 9DU England to 111 Palace Road East Molesey KT8 9DU | |
17 Jul 2020 | AD02 | Register inspection address has been changed to 111 Palace Road East Molesey KT8 9DU | |
14 May 2020 | AD01 | Registered office address changed from 20 Midtown 20 Procter Street London WC1V 6NX England to Berkeley Suite 35 Berkeley Square London W1J 5BF on 14 May 2020 | |
16 Apr 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
17 Sep 2019 | CH01 | Director's details changed for Jane Walsh on 5 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Darren Charles Jacob on 5 September 2019 | |
14 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
28 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
24 Apr 2018 | AP03 | Appointment of Ms Jane Elizabeth Walsh as a secretary on 16 April 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ to 20 Midtown 20 Procter Street London WC1V 6NX on 24 April 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
09 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Feb 2017 | TM02 | Termination of appointment of Jeannine Suzanne Jacob as a secretary on 14 February 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
20 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Oct 2015 | TM01 | Termination of appointment of Jeremy Plant as a director on 31 August 2015 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
09 Mar 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 January 2015 | |
30 Jun 2014 | AP03 | Appointment of Jeannine Suzanne Jacob as a secretary | |
30 Jun 2014 | AP01 | Appointment of Jane Walsh as a director |