VALSON INTERNATIONAL LIMITED - History of Changes


DateDescription
2024-04-08 update account_category SMALL => FULL
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBRAHIM ALLOO
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUTTLER LIMITED
2023-09-26 update statutory_documents CESSATION OF ANDERSON LIMITED INC. AS A PSC
2023-09-06 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-05 update statutory_documents FIRST GAZETTE
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-08-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERSON LIMITED INC.
2023-08-30 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2023
2023-04-07 delete address 2ND FLOOR 21-22 GREAT CASTLE STREET LONDON W1G 0HZ
2023-04-07 insert address ALBANY HOUSE CLAREMONT LANE ESHER SURREY UNITED KINGDOM KT10 9FQ
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2023 FROM 2ND FLOOR 21-22 GREAT CASTLE STREET LONDON W1G 0HZ
2022-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KHALID RANGOONWALA / 07/01/2019
2019-08-05 update statutory_documents CESSATION OF KHALID RANGOONWALA AS A PSC
2019-08-05 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/08/2019
2019-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-02-07 delete address 6TH FLOOR REMO HOUSE 310 -312 REGENT STREET LONDON W1B 3BS
2019-02-07 insert address 2ND FLOOR 21-22 GREAT CASTLE STREET LONDON W1G 0HZ
2019-02-07 update registered_address
2019-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 6TH FLOOR REMO HOUSE 310 -312 REGENT STREET LONDON W1B 3BS
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-09 update num_mort_charges 12 => 13
2018-08-09 update num_mort_satisfied 7 => 8
2018-07-08 update num_mort_outstanding 9 => 5
2018-07-08 update num_mort_satisfied 3 => 7
2018-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013209380013
2018-07-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KHALID RANGOONWALA / 13/04/2018
2018-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KHALID RANGOONWALA / 13/04/2018
2018-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALID RANGOONWALA
2018-04-06 update statutory_documents CESSATION OF CROWN PROPERTIES SA AS A PSC
2018-03-07 delete sic_code 68201 - Renting and operating of Housing Association real estate
2018-03-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2018-03-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-03-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2018-01-08 update company_status Active - Proposal to Strike off => Active
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-12-10 update company_status Active => Active - Proposal to Strike off
2017-12-02 update statutory_documents DISS40 (DISS40(SOAD))
2017-11-28 update statutory_documents FIRST GAZETTE
2017-09-07 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/12/2016
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-07-26 update statutory_documents AUDITOR'S RESIGNATION
2017-06-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2016
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-08-07 update num_mort_charges 11 => 12
2016-08-07 update num_mort_outstanding 8 => 9
2016-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013209380012
2016-06-22 update statutory_documents SECRETARY APPOINTED MR ROY DENIS MANTLE
2016-06-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCESCA CONNOLLY
2016-02-12 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-02-12 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-01-15 update statutory_documents 18/12/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-10 update num_mort_outstanding 10 => 8
2015-06-10 update num_mort_satisfied 1 => 3
2015-04-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-04-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-02-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2015-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJAN KAUSHIK
2015-01-07 update statutory_documents 18/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-01-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2013-12-20 update statutory_documents 18/12/13 FULL LIST
2013-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KHALID RANGOONWALA / 17/12/2013
2013-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN KUMAR KAUSHIK / 17/12/2013
2013-12-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA CONNOLLY / 17/12/2013
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-24 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-07 update statutory_documents 18/12/12 FULL LIST
2012-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-03 update statutory_documents 18/12/11 FULL LIST
2011-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KHALID RANGOONWALA / 30/11/2010
2011-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN KUMAR KAUSHIK / 30/11/2010
2011-01-24 update statutory_documents 18/12/10 FULL LIST
2011-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KHALID RANGOONWALA / 17/12/2010
2011-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJAN KUMAR KAUSHIK / 17/12/2010
2010-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-01-08 update statutory_documents 18/12/09 FULL LIST
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJAN KUMAR KAUSHIK / 17/12/2009
2010-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA CONNOLLY / 17/12/2009
2009-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KHALID RANGOONWALA / 23/12/2008
2009-01-05 update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-01-11 update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-16 update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-01-04 update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-10-31 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04
2005-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-29 update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-10-14 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03
2004-01-18 update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/03 FROM: HEYWARDS 2ND FLOOR, ST GEORGES HOUSE, 15 HANOVER SQUARE, LONDON W1R 0HE
2003-01-22 update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-09 update statutory_documents DIRECTOR RESIGNED
2002-05-29 update statutory_documents RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2002-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-11-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-10-23 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00
2001-03-12 update statutory_documents RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-11-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-11-17 update statutory_documents NC INC ALREADY ADJUSTED 29/08/00
2000-11-17 update statutory_documents £ NC 100000/1000000 29/0
2000-11-17 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/00
2000-11-17 update statutory_documents ALTER ARTICLES 29/08/00
2000-11-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES 29/08/00
2000-11-13 update statutory_documents DIRECTOR RESIGNED
2000-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-17 update statutory_documents NEW SECRETARY APPOINTED
2000-02-01 update statutory_documents RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
2000-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-20 update statutory_documents RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-11 update statutory_documents NEW SECRETARY APPOINTED
1998-06-11 update statutory_documents SECRETARY RESIGNED
1998-01-19 update statutory_documents RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1997-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/97 FROM: C/O ARTHUR C HEYWARD & CO, AVON HOUSE, 360-366 OXFORD STREET, LONDON W1N 0AA
1997-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-07 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-02 update statutory_documents NEW SECRETARY APPOINTED
1997-02-02 update statutory_documents SECRETARY RESIGNED
1997-01-20 update statutory_documents RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS
1996-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-10 update statutory_documents RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS
1995-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-15 update statutory_documents ALTER MEM AND ARTS 29/12/94
1995-01-15 update statutory_documents ALTER MEM AND ARTS 29/12/94
1995-01-09 update statutory_documents RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS
1994-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-25 update statutory_documents RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS
1993-12-13 update statutory_documents NEW DIRECTOR APPOINTED
1993-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-09-09 update statutory_documents DIRECTOR RESIGNED
1993-01-28 update statutory_documents RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS
1993-01-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-01-08 update statutory_documents RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS
1991-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-01-13 update statutory_documents RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS
1991-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-01-04 update statutory_documents RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS
1990-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-02-28 update statutory_documents RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS
1989-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1987-12-08 update statutory_documents RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS
1987-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1987-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85
1986-10-28 update statutory_documents RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS
1985-06-03 update statutory_documents ANNUAL RETURN MADE UP TO 15/03/85
1984-03-17 update statutory_documents ANNUAL RETURN MADE UP TO 24/02/84
1983-07-18 update statutory_documents ANNUAL RETURN MADE UP TO 04/04/83
1982-06-25 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 10/03/82
1981-05-29 update statutory_documents ANNUAL RETURN MADE UP TO 31/12/80
1979-11-03 update statutory_documents ANNUAL RETURN MADE UP TO 02/11/79
1979-10-25 update statutory_documents ANNUAL RETURN MADE UP TO 31/12/78
1977-07-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION