VALMY SAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

14/04/2314 April 2023 Full accounts made up to 2021-12-31

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/11/2230 November 2022 Director's details changed for Mr Laurent Suissa on 2022-11-05

View Document

30/11/2230 November 2022 Change of details for Mr Laurent Suissa as a person with significant control on 2022-11-05

View Document

30/11/2230 November 2022 Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mrs Lucie Suissa on 2022-11-05

View Document

18/05/2218 May 2022 Full accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SUISSA

View Document

04/08/204 August 2020 CESSATION OF DAVID SUISSA AS A PSC

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENT SUISSA

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MRS LUCIE SUISSA

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

20/01/2020 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

29/05/1829 May 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR DAVID SUISSA

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SUISSA

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR LAURENT SUISSA

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR VIANNEY BRILLAT

View Document

18/01/1818 January 2018 CESSATION OF CATHERINE BRILLAT AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF VIANNEY PHILIPPE BRILLAT AS A PSC

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

18/07/1718 July 2017 DISS40 (DISS40(SOAD))

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIANNEY PHILIPPE BRILLAT

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE BRILLAT

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / VIANNEY PHILIPPE BRILLAT / 01/12/2013

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005250160008

View Document

21/01/1321 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1321 January 2013 COMPANY NAME CHANGED ALGIN AIR LIMITED CERTIFICATE ISSUED ON 21/01/13

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY JEANNE GUILLEBOT DE MERVILLE

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY JEANNE GUILLEBOT DE MERVILLE

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

15/07/0915 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

07/12/077 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/09/9929 September 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/09/9829 September 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: 57-65 GOLDNEY ROAD LONDON W9 2AS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/08/9713 August 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

11/08/9511 August 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

26/03/9326 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9326 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9326 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

16/08/9116 August 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

17/07/9017 July 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/07

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

01/08/881 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/881 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/881 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8815 July 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 DIRECTOR RESIGNED

View Document

23/12/8623 December 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

23/12/8623 December 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

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