New Delhi
110015
India
Director Name | Mr Inder Mohan Sood |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 December 2009(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | D-1/29 Vasant Vihar New Delhi 110057 India |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Director Name | Valiant Communications Limited (Corporation) |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 71/1, Shivaji Marg New Delhi 110015 India |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | valiantcom.com |
---|---|
Telephone | 029 81767619 |
Telephone region | Cardiff |
Registered Address | Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
225k at £1 | Valiant Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £297,307 |
Cash | £247,852 |
Current Liabilities | £79,629 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
9 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
2 June 2020 | Notification of Valiant Communications Limited as a person with significant control on 19 March 2020 (2 pages) |
4 November 2019 | Director's details changed for Mr Inder Mohan Sood on 4 November 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
4 November 2019 | Secretary's details changed for Davinder Mohan Sood on 4 November 2019 (1 page) |
29 April 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
24 September 2018 | Registered office address changed from Unit 1 Acton Hill Mews, Uxbridge Road London W3 9QN to Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 24 September 2018 (1 page) |
27 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
15 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
6 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
18 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Termination of appointment of Valiant Communications Limited as a director on 12 April 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Termination of appointment of Valiant Communications Limited as a director on 12 April 2016 (1 page) |
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2010 | Appointment of Mr Inder Mohan Sood as a director (2 pages) |
4 January 2010 | Appointment of Mr Inder Mohan Sood as a director (2 pages) |
13 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 November 2007 | Return made up to 25/10/07; no change of members (6 pages) |
9 November 2007 | Return made up to 25/10/07; no change of members (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 November 2006 | Return made up to 25/10/06; full list of members
|
11 November 2006 | Return made up to 25/10/06; full list of members
|
18 September 2006 | Nc inc already adjusted 11/09/06 (2 pages) |
18 September 2006 | Ad 11/09/06--------- £ si 100000@1=100000 £ ic 125000/225000 (2 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Nc inc already adjusted 11/09/06 (2 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Ad 11/09/06--------- £ si 100000@1=100000 £ ic 125000/225000 (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 November 2005 | Return made up to 25/10/05; full list of members
|
11 November 2005 | Return made up to 25/10/05; full list of members
|
29 March 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
29 March 2005 | Ad 15/03/05--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
29 March 2005 | Ad 15/03/05--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
29 March 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Incorporation (16 pages) |
25 October 2004 | Incorporation (16 pages) |
25 October 2004 | Secretary resigned (1 page) |