VALOR AUTOMOTIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

24/07/2524 July 2025 NewTermination of appointment of Bhranti Nimeshkumar Mandaliya as a secretary on 2025-04-10

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

10/07/2310 July 2023 Appointment of Mrs Bhranti Nimeshkumar Mandaliya as a secretary on 2023-07-01

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM FLAT 3 NORTHFIELDS COURT 2 STATION ROAD UXBRIDGE UB8 3BB ENGLAND

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM FLAT 3 NORTHFIELDS COURT STATION ROAD UXBRIDGE UB8 3BB ENGLAND

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 205 PENTAX HOUSE SOUTH HILL AVENUE HARROW HA2 0DU ENGLAND

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR JAWAD AL-SAFI / 17/07/2018

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR MUNEER JAWAD AL-SAFI / 17/07/2018

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNEER JAWAD AL-SAFI / 17/07/2018

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR SAMIR JAWAD AL-SAFI / 17/07/2018

View Document

16/07/1916 July 2019 COMPANY NAME CHANGED TARAF TRADING UK LTD CERTIFICATE ISSUED ON 16/07/19

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR MUNIR JAWAD AL-SAFI / 14/09/2017

View Document

14/09/1714 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNIR JAWAD AL-SAFI / 14/09/2017

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