VALOGRIME 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 Resolutions

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

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

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

10/06/2310 June 2023 Change of details for Mr David Arran Williams as a person with significant control on 2023-05-30

View Document

12/04/2312 April 2023 Change of share class name or designation

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

24/09/1824 September 2018 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

16/11/1716 November 2017 CESSATION OF DAVID ARRAN WILLIAMS AS A PSC

View Document

16/11/1716 November 2017 NOTIFICATION OF PSC STATEMENT ON 14/11/2017

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MRS ELAINE WILLIAMS

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

17/10/1717 October 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

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

05/10/165 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/10/1328 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/1024 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/11/0924 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WILLIAMS / 23/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE WILLIAMS / 23/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON WHAWELL / 23/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARRAN WILLIAMS / 23/11/2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/09/0829 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/11/0713 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/11/9619 November 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/04/9611 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: 66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92 FROM: STRATFORD HOUSE 73 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE, NG17 4BG

View Document

28/11/9128 November 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/06/9117 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9117 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/02/9116 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9017 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 19 PELHAM ROAD SHERWOOD RISE NOTTINGHAM NG5 1AP

View Document

04/12/904 December 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/906 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/906 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 REGISTERED OFFICE CHANGED ON 07/02/88 FROM: 18 PELHAM ROAD SHERWOOD RISE NOTTINGHAM NG5 1AR

View Document

06/01/886 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/08/8721 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/08/8712 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8718 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

01/06/821 June 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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