Download leads from Nexok and grow your business. Find out more

Valitor International Limited

Documents

Total Documents166
Total Pages700

Filing History

1 March 2021Total exemption full accounts made up to 31 December 2019
15 February 2021Termination of appointment of Unnur Vilhjalmsdottir as a secretary on 15 February 2021
15 January 2021Register inspection address has been changed from C/O Logos Legal Services Ltd Paternoster House St. Paul's Churchyard London EC4M 8AB England to Berkeley Square House Bba Fjeldco Limited London W1J 6BD
15 January 2021Confirmation statement made on 1 November 2020 with no updates
28 May 2020Termination of appointment of Halldor Bjarkar Ludvigsson as a director on 28 May 2020
28 May 2020Appointment of Herdís Dröfn Fjeldsted as a director on 28 May 2020
28 May 2020Appointment of Harpa Vífilsdóttir as a director on 28 May 2020
28 May 2020Termination of appointment of Vidar Thorkelsson as a director on 28 May 2020
30 January 2020Appointment of Bba Fjeldco Limited as a secretary on 17 January 2020
30 January 2020Registered office address changed from Stansted House Raynham Road Bishops Stortford Hertfordshire CM23 5PD to C/O Bba Fjeldco Limited, 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 30 January 2020
27 November 2019Confirmation statement made on 1 November 2019 with no updates
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
22 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
16 October 2019Director's details changed
8 October 2019Termination of appointment of Gudmundur Gisli Ingolfsson as a secretary on 27 September 2019
8 October 2019Appointment of Mrs Unnur Vilhjalmsdottir as a secretary on 27 September 2019
25 June 2019Register(s) moved to registered inspection location C/O Logos Legal Services Ltd Paternoster House St. Paul's Churchyard London EC4M 8AB
25 June 2019Register inspection address has been changed to C/O Logos Legal Services Ltd Paternoster House St. Paul's Churchyard London EC4M 8AB
29 April 2019Resolutions
  • RES13 ‐ Proposed disposal 05/04/2019
3 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
9 November 2018Confirmation statement made on 1 November 2018 with no updates
4 October 2018Accounts for a small company made up to 31 December 2017
31 August 2018Termination of appointment of David William Maisey as a director on 31 August 2018
22 August 2018Appointment of Mr David William Maisey as a director on 20 August 2018
22 August 2018Termination of appointment of David Maisey as a director on 20 August 2018
12 December 2017Confirmation statement made on 1 November 2017 with updates
12 December 2017Cessation of David William Maisey as a person with significant control on 30 June 2017
12 December 2017Notification of Iteron Holding Limited as a person with significant control on 30 June 2017
12 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017
4 August 2017Accounts for a small company made up to 31 March 2017
4 August 2017Accounts for a small company made up to 31 March 2017
11 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
4 July 2017Appointment of Mr Gudmundur Gisli Ingolfsson as a secretary on 30 June 2017
4 July 2017Appointment of Mr Halldor Bjarkar Ludvigsson as a director on 30 June 2017
4 July 2017Appointment of Mr Vidar Thorkelsson as a director on 30 June 2017
4 July 2017Appointment of Mr Vidar Thorkelsson as a director on 30 June 2017
4 July 2017Appointment of Mr Gudmundur Gisli Ingolfsson as a secretary on 30 June 2017
4 July 2017Appointment of Mr Halldor Bjarkar Ludvigsson as a director on 30 June 2017
1 July 2017Satisfaction of charge 2 in full
1 July 2017Satisfaction of charge 1 in full
1 July 2017Satisfaction of charge 2 in full
1 July 2017Satisfaction of charge 1 in full
6 December 2016Accounts for a small company made up to 31 March 2016
6 December 2016Accounts for a small company made up to 31 March 2016
4 November 2016Confirmation statement made on 1 November 2016 with updates
4 November 2016Confirmation statement made on 1 November 2016 with updates
31 August 2016Second filing of the annual return made up to 1 November 2015
31 August 2016Second filing of the annual return made up to 1 November 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
19 November 2015Annual return
Statement of capital on 2015-11-19
  • GBP 100

Statement of capital on 2016-08-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2016.
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 November 2015Annual return
Statement of capital on 2015-11-19
  • GBP 100

Statement of capital on 2016-08-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2016.
2 October 2015Termination of appointment of Adam Compton-Edwards as a secretary on 3 September 2015
2 October 2015Termination of appointment of Adam Compton-Edwards as a secretary on 3 September 2015
2 October 2015Termination of appointment of Adam Compton-Edwards as a director on 3 September 2015
2 October 2015Termination of appointment of Adam Compton-Edwards as a secretary on 3 September 2015
2 October 2015Termination of appointment of Adam Compton-Edwards as a director on 3 September 2015
2 October 2015Termination of appointment of Adam Compton-Edwards as a director on 3 September 2015
28 December 2014Total exemption small company accounts made up to 31 March 2014
28 December 2014Total exemption small company accounts made up to 31 March 2014
2 December 2014Appointment of Mr Adam Compton-Edwards as a director on 27 November 2014
2 December 2014Appointment of Mr Adam Compton-Edwards as a director on 27 November 2014
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 December 2012Total exemption small company accounts made up to 31 March 2012
13 December 2012Total exemption small company accounts made up to 31 March 2012
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
15 November 2012Registered office address changed from Stansted House Raynham Road Bishop's Stortford Hertfordshire CM23 5PD United Kingdom on 15 November 2012
15 November 2012Registered office address changed from Stansted House Raynham Road Bishop's Stortford Hertfordshire CM23 5PD United Kingdom on 15 November 2012
1 May 2012Registered office address changed from Maurice House Southmill Road Bishops Stortford Hertfordshire CM23 3DH on 1 May 2012
1 May 2012Registered office address changed from Maurice House Southmill Road Bishops Stortford Hertfordshire CM23 3DH on 1 May 2012
1 May 2012Registered office address changed from Maurice House Southmill Road Bishops Stortford Hertfordshire CM23 3DH on 1 May 2012
28 February 2012Appointment of Mr Adam Compton-Edwards as a secretary
28 February 2012Appointment of Mr Adam Compton-Edwards as a secretary
7 December 2011Particulars of a mortgage or charge / charge no: 2
7 December 2011Particulars of a mortgage or charge / charge no: 2
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
6 September 2011Total exemption small company accounts made up to 31 March 2011
6 September 2011Total exemption small company accounts made up to 31 March 2011
9 December 2010Total exemption small company accounts made up to 31 March 2010
9 December 2010Total exemption small company accounts made up to 31 March 2010
26 November 2010Director's details changed for Mr David Maisey on 1 November 2010
26 November 2010Director's details changed for Mr David Maisey on 1 November 2010
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
26 November 2010Director's details changed for Mr David Maisey on 1 November 2010
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
29 January 2010Total exemption small company accounts made up to 31 March 2009
29 January 2010Total exemption small company accounts made up to 31 March 2009
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
12 November 2009Director's details changed for Mr David Maisey on 1 November 2009
12 November 2009Director's details changed for Mr David Maisey on 1 November 2009
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
12 November 2009Director's details changed for Mr David Maisey on 1 November 2009
20 November 2008Return made up to 25/10/08; full list of members
20 November 2008Return made up to 25/10/08; full list of members
29 October 2008Particulars of a mortgage or charge / charge no: 1
29 October 2008Particulars of a mortgage or charge / charge no: 1
23 October 2008Total exemption small company accounts made up to 31 March 2008
23 October 2008Total exemption small company accounts made up to 31 March 2008
22 April 2008Appointment terminated secretary richard stone
22 April 2008Appointment terminated secretary richard stone
4 February 2008Return made up to 25/10/07; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
4 February 2008Director resigned
4 February 2008Return made up to 25/10/07; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
4 February 2008Director resigned
11 January 2008Total exemption small company accounts made up to 31 March 2007
11 January 2008Total exemption small company accounts made up to 31 March 2007
22 November 2006Return made up to 25/10/06; full list of members
22 November 2006Return made up to 25/10/06; full list of members
25 July 2006Total exemption small company accounts made up to 31 March 2006
25 July 2006Total exemption small company accounts made up to 31 March 2006
26 April 2006Director resigned
26 April 2006Director resigned
25 April 2006Registered office changed on 25/04/06 from: sheraton house, castle park cambridge cambridgeshire CB3 0AX
25 April 2006New director appointed
25 April 2006Registered office changed on 25/04/06 from: sheraton house, castle park cambridge cambridgeshire CB3 0AX
25 April 2006New director appointed
25 April 2006New director appointed
25 April 2006New director appointed
26 January 2006Accounting reference date extended from 31/10/05 to 31/03/06
26 January 2006Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary resigned
26 January 2006Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary resigned
26 January 2006Accounting reference date extended from 31/10/05 to 31/03/06
15 November 2005New secretary appointed
15 November 2005New secretary appointed
2 September 2005Director resigned
2 September 2005Director resigned
16 June 2005New director appointed
16 June 2005New director appointed
17 January 2005Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100
17 January 2005Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100
12 January 2005Registered office changed on 12/01/05 from: 27 the shearers st michael's mead bishops stortford CM23 4AZ
12 January 2005Registered office changed on 12/01/05 from: 27 the shearers st michael's mead bishops stortford CM23 4AZ
10 January 2005Director resigned
10 January 2005Director resigned
27 October 2004Secretary resigned
27 October 2004New secretary appointed
27 October 2004New secretary appointed
27 October 2004Secretary resigned
26 October 2004Director resigned
26 October 2004New director appointed
26 October 2004New director appointed
26 October 2004New director appointed
26 October 2004Director resigned
26 October 2004New director appointed
25 October 2004Incorporation
25 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing