VALET PATENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
04/06/244 June 2024 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04 |
04/06/244 June 2024 | Change of details for Metro Valet Holdings Limited as a person with significant control on 2024-06-04 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
30/10/2330 October 2023 | Director's details changed for Mr Greg Sach on 2022-09-01 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Change of details for Metro Valet Holdings Limited as a person with significant control on 2023-06-05 |
05/06/235 June 2023 | Registered office address changed from C/O Kjg Llp 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-15 with updates |
15/01/2115 January 2021 | ADOPT ARTICLES 18/12/2020 |
13/01/2113 January 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/01/2113 January 2021 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
13/01/2113 January 2021 | PSC'S CHANGE OF PARTICULARS / METRO VALET HOLDINGS LIMITED / 18/12/2020 |
13/01/2113 January 2021 | COMPANY NAME CHANGED METRO NEWCO LIMITED CERTIFICATE ISSUED ON 13/01/21 |
13/01/2113 January 2021 | CHANGE OF NAME 18/12/2020 |
12/01/2112 January 2021 | ARTICLES OF ASSOCIATION |
12/01/2112 January 2021 | 18/12/20 STATEMENT OF CAPITAL GBP 10000 |
11/01/2111 January 2021 | DIRECTOR APPOINTED MR GREG SACH |
16/12/2016 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company