- Company Overview for VALIDUSLM (2019) LIMITED (12217814)
- Filing history for VALIDUSLM (2019) LIMITED (12217814)
- People for VALIDUSLM (2019) LIMITED (12217814)
- Registers for VALIDUSLM (2019) LIMITED (12217814)
- More for VALIDUSLM (2019) LIMITED (12217814)
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
|
|
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 |