VALHALLA NORTH LTD

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/10/2310 October 2023 Termination of appointment of Kathryn Louise Howe as a director on 2023-10-10

View Document

10/10/2310 October 2023 Cessation of Kathryn Louise Howe as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Termination of appointment of Kathryn Louise Howe as a secretary on 2023-10-10

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

24/11/2224 November 2022 Amended micro company accounts made up to 2021-02-28

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

08/11/228 November 2022 Registered office address changed from Greta House 134 Cockton Hill Road Bishop Auckland DL14 6BG United Kingdom to 7 Annand Way Newton Aycliffe DL5 4ZD on 2022-11-08

View Document

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

View Accounts

26/02/2226 February 2022 Change of details for Miss Kathryn Brown as a person with significant control on 2021-06-24

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

04/02/224 February 2022 Appointment of Mrs Kathryn Louise Howe as a director on 2022-02-01

View Document

04/02/224 February 2022 Secretary's details changed for Miss Kathryn Brown on 2021-06-24

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 CESSATION OF SAM NICHOLSON AS A PSC

View Document

25/06/1925 June 2019 SECRETARY APPOINTED MISS KATHRYN BROWN

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM NICHOLSON

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN BROWN

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR CARL MICHAEL HOWE / 19/06/2019

View Document

18/02/1918 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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