VALIANT CARE LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-31 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-11-28 update statutory_documents DIRECTOR APPOINTED MR PRASHANT MANILAL VITHLANI
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PRASHANT MANILAL VITHLANI / 02/03/2022
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-14 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-07 delete address HEYDON LODGE FLINT CROSS NEWMARKET ROAD ROYSTON HERTFORDSHIRE SG8 7PN
2021-04-07 insert address STONECROSS, TRUMPINGTON HIGH STREET CAMBRIDGE UNITED KINGDOM CB2 9SU
2021-04-07 update registered_address
2021-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NISHAAN PRASHANT VITHLANI / 19/02/2021
2021-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR REETOODHWAJ BANARSEE / 19/02/2021
2021-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR REETOODHWAJ BANARSEE / 19/02/2021
2021-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2021 FROM STONECROSS HIGH STREET TRUMPINGTON CAMBRIDGE CB2 9SU UNITED KINGDOM
2021-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2021 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD ROYSTON HERTFORDSHIRE SG8 7PN
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-02-29
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-03-31
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NISHAAN PRASHANT VITHLANI / 20/02/2018
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-20 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-12 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-18 update statutory_documents 22/12/15 FULL LIST
2015-03-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-03-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-04 update statutory_documents 22/12/14 FULL LIST
2015-01-07 delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2015-01-07 insert address HEYDON LODGE FLINT CROSS NEWMARKET ROAD ROYSTON HERTFORDSHIRE SG8 7PN
2015-01-07 update registered_address
2014-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2014-12-01 update statutory_documents DIRECTOR APPOINTED MR REETOODHWAJ BANARSEE
2014-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NISHAAN PRASHANT VITHLANI / 16/09/2014
2014-12-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-09-07 update num_mort_charges 3 => 4
2014-09-07 update num_mort_outstanding 3 => 4
2014-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074770000004
2014-03-08 update account_category DORMANT => TOTAL EXEMPTION FULL
2014-03-08 update accounts_last_madeup_date 2011-12-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-07 delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER
2014-02-07 insert address ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-02-05 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2014-01-30 update statutory_documents 22/12/13 FULL LIST
2013-07-02 update account_ref_month 3 => 5
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-02-28
2013-06-25 update account_ref_month 12 => 3
2013-06-25 update accounts_next_due_date 2013-09-30 => 2013-12-31
2013-06-25 update statutory_documents PREVEXT FROM 31/03/2013 TO 31/05/2013
2013-06-24 update num_mort_charges 1 => 3
2013-06-24 update num_mort_outstanding 1 => 3
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-22 => 2013-09-30
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-10 update statutory_documents 15/04/13 STATEMENT OF CAPITAL GBP 1500
2013-02-18 update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013
2013-01-07 update statutory_documents 22/12/12 FULL LIST
2012-12-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-09 update statutory_documents 22/12/11 FULL LIST
2011-03-01 update statutory_documents 01/03/11 STATEMENT OF CAPITAL GBP 100
2010-12-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION