VALHALLA 33 LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

19/05/2119 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREI-IULIAN TRISCA / 13/05/2021

View Document

13/05/2113 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI-IULIAN TRISCA / 13/05/2021

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 247A COPNOR ROAD PORTSMOUTH PO3 5EE ENGLAND

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 247C COPNOR ROAD PORTSMOUTH PO3 5EE ENGLAND

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREI-IULIAN TRISCA / 05/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI-IULIAN TRISCA / 05/01/2021

View Document

25/11/2025 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREI-IULIAN TRISCA

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR ANDREI-IULIAN TRISCA

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

23/10/1923 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

20/06/1820 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREI-IULIAN TRISCA / 10/04/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 16 KASSASSIN STREET SOUTHSEA PO4 9PS ENGLAND

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI-IULIAN TRISCA / 10/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI-IULIAN TRISCA / 02/06/2017

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 16 OXFORD ROAD SOUTHSEA PO5 1NR ENGLAND

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREI-IULIAN TRISCA

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR ANDREI-IULIAN TRISCA

View Document

15/02/1715 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information