VALKYRIE BEOWULF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-06-30

View Document

18/05/2218 May 2022 Change of details for Mr Neil Rognvaldr Scholes as a person with significant control on 2022-05-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM C/O WARD & CO. 15 YOUNG STREET LONDON W8 5EH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 COMPANY NAME CHANGED ULTRAVIOLET LIMITED CERTIFICATE ISSUED ON 16/04/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MAGDALENE ROBERTSON / 11/06/2014

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROGNVALDR SCHOLES / 11/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1319 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS MAGDALENE ROBERTSON / 17/02/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

10/10/1010 October 2010 SECRETARY APPOINTED MS MAGDALENE ROBERTSON

View Document

10/10/1010 October 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SCHOLES

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROGNVALDR SCHOLES / 02/10/2009

View Document

03/03/103 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SCHOLES / 02/10/2009

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 5 SHEPHERDS WAY WAREHAM BH20 5SL

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/06/04

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 5 SHEPHERDS WAY WAREHAM BH20 5SL

View Document

27/02/0427 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

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