VALETWORX LTD
Company Documents
Date | Description |
---|---|
29/03/2429 March 2024 | Compulsory strike-off action has been suspended |
29/03/2429 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Confirmation statement made on 2023-03-11 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/01/2127 January 2021 | DIRECTOR APPOINTED MR BERTRAM ARTHUR REGINALD NEWTON |
26/01/2126 January 2021 | REGISTERED OFFICE CHANGED ON 26/01/2021 FROM UNIT 6 DUNVETH BUSINESS PARK WADEBRIDGE CORNWALL PL27 7FE |
26/01/2126 January 2021 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS KYLE NEWTON / 25/01/2021 |
26/01/2126 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KYLE NEWTON / 25/01/2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/03/2028 March 2020 | DISS40 (DISS40(SOAD)) |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
03/03/203 March 2020 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/04/1823 April 2018 | 31/03/17 UNAUDITED ABRIDGED |
21/04/1821 April 2018 | DISS40 (DISS40(SOAD)) |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | FIRST GAZETTE |
30/10/1730 October 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM DUNMERE ROAD GARAGE DUNMERE ROAD BODMIN CORNWALL PL31 2QN ENGLAND |
13/05/1713 May 2017 | DISS40 (DISS40(SOAD)) |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | FIRST GAZETTE |
06/04/166 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
11/03/1511 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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