VALOR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-02-29 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
29/02/2429 February 2024 | Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB England to 124 City Road London EC1V 2NX on 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-02-28 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-19 with updates |
02/03/222 March 2022 | Cessation of Hammad Zafar as a person with significant control on 2022-02-22 |
02/03/222 March 2022 | Notification of Valor Holdings Limited as a person with significant control on 2022-02-22 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
21/01/1921 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SAJID KHAN |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | COMPANY NAME CHANGED HAZE E JUICE EUROPE LTD CERTIFICATE ISSUED ON 16/03/18 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
13/11/1713 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
30/04/1730 April 2017 | REGISTERED OFFICE CHANGED ON 30/04/2017 FROM 88 LEGRAMS LANE BRADFORD WEST YORKSHIRE BD7 2AD |
30/04/1730 April 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
08/01/178 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
08/01/178 January 2017 | DIRECTOR APPOINTED MR SAJID KHAN |
08/01/178 January 2017 | APPOINTMENT TERMINATED, DIRECTOR HAARIS ZAFAR |
17/03/1617 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
10/04/1510 April 2015 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 5 GURNEY CLOSE BRADFORD BD5 9QR UNITED KINGDOM |
19/02/1519 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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