- Company Overview for VALFIN NOMINEES LIMITED (03565022)
- Filing history for VALFIN NOMINEES LIMITED (03565022)
- People for VALFIN NOMINEES LIMITED (03565022)
- More for VALFIN NOMINEES LIMITED (03565022)
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) |
---|---|---|---|
10 Jul 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of David Dennis Cuby as a person with significant control on 6 April 2016 | |
10 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | CH02 | Director's details changed for Valdir Managers Limited on 13 May 2015 | |
26 Nov 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | CH01 | Director's details changed for Subash Malkani on 20 May 2015 | |
20 May 2015 | CH04 | Secretary's details changed for Finsbury Secretaries Limited on 20 May 2015 | |
20 May 2015 | AD01 | Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 20 May 2015 | |
28 Nov 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
21 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
12 Nov 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
29 Nov 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
15 Feb 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
19 Aug 2009 | 363a | Return made up to 09/06/09; full list of members | |
19 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
17 Jul 2009 | 288a | Director appointed subash malkani | |
17 Jul 2009 | 288a | Director appointed maurice albert perera | |
17 Jul 2009 | 288a | Director appointed william damian cid de la paz |