VALIANT PUB MIDCO LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-25 with updates

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-03-04

View Document

04/01/254 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

10/12/2410 December 2024 Registered office address changed from Suite 205 Guildhall Buildings Navigation Street Birmingham B2 4BT to Third Floor, 5 Lower Temple Street Birmingham B2 4JD on 2024-12-10

View Document

17/10/2417 October 2024 Accounts for a small company made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

05/02/245 February 2024 Director's details changed for Anna Elisabeth Fletcher on 2023-10-01

View Document

29/01/2429 January 2024 Appointment of Ms Jennifer Elizabeth Sloyan as a director on 2024-01-01

View Document

25/01/2425 January 2024 Director's details changed for Anna Elisabeth Fletcher on 2022-03-29

View Document

25/01/2425 January 2024 Director's details changed for Mr Arvid Herluf Lennart Fredrik Trolle on 2022-03-29

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-10-09

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2023-03-26

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

12/04/2312 April 2023 Termination of appointment of James Edward John Croft as a director on 2023-03-01

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

29/03/2229 March 2022 Registered office address changed from Suite 205 Guildhall Buildings Navigation Street Birmingham B2 4BT England to Suite 205 Guildhall Buildings Navigation Street Birmingham B2 4BT on 2022-03-29

View Document

28/03/2228 March 2022 Certificate of change of name

View Document

28/03/2228 March 2022 Registered office address changed from C/O Gosschalks Llp Queens Gardens Hull East Yorkshire HU1 3DZ United Kingdom to Suite 205 Guildhall Buildings Navigation Street Birmingham B2 4BT on 2022-03-28

View Document

08/02/228 February 2022 Appointment of Mr John Gilbert as a director on 2022-02-08

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

18/11/2118 November 2021 Sub-division of shares on 2021-10-25

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

06/11/216 November 2021 Notification of Gossholdco123 Limited as a person with significant control on 2021-10-25

View Document

04/11/214 November 2021 Cessation of Arvid Herluf Lennart Fredrik Trolle as a person with significant control on 2021-10-25

View Document

02/11/212 November 2021 Appointment of Mr Gerard Carroll as a director on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mr James Edward John Croft as a director on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mr Mark Stephen Mcginty as a director on 2021-11-02

View Document

26/10/2126 October 2021 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

18/10/2118 October 2021 Incorporation

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