Advanced company searchLink opens in new window

VALIDUSLM (2019) LIMITED

Company number 12217814

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)
23 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
12 May 2024 AA Micro company accounts made up to 31 January 2024
28 Sep 2023 PSC04 Change of details for Mr Darren Charles Jacob as a person with significant control on 1 November 2022
28 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
25 Apr 2023 AA Micro company accounts made up to 31 January 2023
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
30 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
07 Sep 2022 CH03 Secretary's details changed for Ms Jane Elizabeth Walsh on 1 September 2022
07 Sep 2022 PSC04 Change of details for Ms Jane Elizabeth Walsh as a person with significant control on 1 September 2022
07 Sep 2022 CH01 Director's details changed for Ms Jane Elizabeth Walsh on 1 September 2022
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
22 Oct 2020 CH01 Director's details changed for Ms Jane Elizabeth Walsh on 1 June 2020
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
17 Jul 2020 AD02 Register inspection address has been changed from Flat 2, 76a Bridge Road East Molesey Surrey KT8 9HF England to 111 Palace Road East Molesey KT8 9DU
17 Jul 2020 CH01 Director's details changed for Mr Darren Charles Jacob on 30 June 2020
17 Jul 2020 PSC04 Change of details for Mr Darren Charles Jacob as a person with significant control on 30 June 2020
05 Jun 2020 PSC04 Change of details for Ms Jane Elizabeth Walsh as a person with significant control on 1 June 2020
05 Jun 2020 PSC04 Change of details for Ms Jane Elizabeth Walsh as a person with significant control on 1 June 2020
05 Jun 2020 CH01 Director's details changed for Ms Jane Elizabeth Walsh on 1 June 2020
05 Jun 2020 CH03 Secretary's details changed for Ms Jane Elizabeth Walsh on 1 June 2020
14 May 2020 AD01 Registered office address changed from 20 Procter Street London WC1V 6NX England to Berkeley Suite 35 Berkeley Square London W1J 5BF on 14 May 2020
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 200
16 Apr 2020 AA Micro company accounts made up to 31 January 2020
12 Nov 2019 SH10 Particulars of variation of rights attached to shares