VALMI15 LTD

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

01/03/231 March 2023 Registered office address changed from 1 Mentmore Terrace London E8 3PN England to 107 Nottingham Road London E10 6EP on 2023-03-01

View Document

13/01/2313 January 2023 Registered office address changed from 107 Nottingham Road Leyton London E10 6EP England to 1 Mentmore Terrace London E8 3PN on 2023-01-13

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

08/06/218 June 2021 PSC'S CHANGE OF PARTICULARS / MARIA VELIKOVA / 07/06/2021

View Document

08/06/218 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MARIA VELIKOVA / 07/06/2021

View Document

08/06/218 June 2021 REGISTERED OFFICE CHANGED ON 08/06/2021 FROM 411 WESTMOUNT ROAD LONDON SE9 1NB ENGLAND

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MARIA VELIKOVA / 17/02/2021

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MARIA VELIKOVA / 17/02/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR VALYA KIBAROVA

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MARIA VELIKOVA / 29/05/2020

View Document

29/05/2029 May 2020 CESSATION OF VALYA KIBAROVA AS A PSC

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / VALYA KIBAROVA / 06/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARIA VELIKOVA / 06/05/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MARIA VELIKOVA / 06/05/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / VALYA KIBAROVA / 06/05/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / VALYA KIBAROVA / 10/02/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MARIA VELIKOVA / 10/02/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / VALYA KIBAROVA / 10/02/2020

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 63 LOVERIDGE ROAD LONDOM NW6 2DR UNITED KINGDOM

View Document

22/10/1922 October 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