VALHALLA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Notification of Think Pdw Group Limited as a person with significant control on 2025-05-14

View Document (might not be available)

29/05/2529 May 2025 Cessation of Peter Douglas Warwick as a person with significant control on 2025-05-14

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-12-31

View Document (might not be available)

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document (might not be available)

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Satisfaction of charge 17 in full

View Document (might not be available)

06/08/246 August 2024 Satisfaction of charge 9 in full

View Document (might not be available)

06/08/246 August 2024 Satisfaction of charge 15 in full

View Document (might not be available)

06/08/246 August 2024 Satisfaction of charge 16 in full

View Document (might not be available)

21/02/2421 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document (might not be available)

01/02/241 February 2024 Secretary's details changed for Itym Limited on 2015-09-25

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document (might not be available)

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 ADOPT ARTICLES 18/10/2019

View Document

27/04/1927 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

27/04/1927 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

27/04/1927 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

27/04/1927 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

27/04/1927 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

15/02/1915 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document (might not be available)

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS WARWICK / 25/09/2015

View Document (might not be available)

03/03/163 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM THE ADMINISTRATIVE OFFICE HONILEY HALL HONILEY KENILWORTH WARWICKSHIRE CV8 1NP

View Document (might not be available)

11/03/1511 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document (might not be available)

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

18/02/1318 February 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document (might not be available)

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document (might not be available)

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document (might not be available)

20/02/1220 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document (might not be available)

27/04/1127 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document (might not be available)

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document (might not be available)

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document (might not be available)

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document (might not be available)

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ITYM LIMITED / 01/10/2009

View Document (might not be available)

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document (might not be available)

25/02/0925 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document (might not be available)

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document (might not be available)

14/02/0814 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document (might not be available)

27/02/0727 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document (might not be available)

22/02/0722 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document (might not be available)

18/04/0618 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document (might not be available)

04/04/064 April 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document (might not be available)

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document (might not be available)

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

11/02/0511 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document (might not be available)

06/07/046 July 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document (might not be available)

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document (might not be available)

06/07/046 July 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document (might not be available)

09/06/049 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

16/02/0416 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document (might not be available)

09/10/039 October 2003 SECRETARY RESIGNED

View Document (might not be available)

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 8 JURY STREET WARWICK WARWICKSHIRE CV34 4EW

View Document (might not be available)

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/10/037 October 2003 SECRETARY RESIGNED

View Document (might not be available)

03/03/033 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document (might not be available)

13/08/0213 August 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02

View Document (might not be available)

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document (might not be available)

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

13/03/0213 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document (might not be available)

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

29/05/0129 May 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document (might not be available)

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document (might not be available)

19/07/0019 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document (might not be available)

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/03/0031 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document (might not be available)

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/03/0031 March 2000 SECRETARY RESIGNED

View Document (might not be available)

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document (might not be available)

01/02/001 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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