- Company Overview for VALDMANDEL LIMITED (10121085)
- Filing history for VALDMANDEL LIMITED (10121085)
- People for VALDMANDEL LIMITED (10121085)
- More for VALDMANDEL LIMITED (10121085)
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) |
---|---|---|---|
27 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
24 Apr 2023 | AD01 | Registered office address changed from 31 31 Kinmel Street Liverpool Merseyside L8 3UP United Kingdom to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 24 April 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CH01 | Director's details changed for Miss Kristina Vidic on 22 February 2022 | |
30 Mar 2022 | CH01 | Director's details changed for Miss Kristina Vidic on 22 February 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
21 Mar 2022 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
11 Sep 2021 | AD01 | Registered office address changed from Parr Street Studios 33- 45 Parr Street Liverpool Merseyside L1 4JN United Kingdom to 31 31 Kinmel Street Liverpool Merseyside L8 3UP on 11 September 2021 | |
25 Mar 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
18 Mar 2021 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
18 Mar 2021 | RT01 | Administrative restoration application | |
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
18 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
13 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-13
|