VALOREM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewDirector's details changed for Mr Matthew John Gallacher on 2025-06-11

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

05/03/255 March 2025 Accounts for a small company made up to 2024-06-30

View Document

04/07/244 July 2024 Registration of charge 112605470006, created on 2024-06-28

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

27/10/2327 October 2023 Accounts for a small company made up to 2023-06-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-06-30

View Document

29/11/2229 November 2022 Certificate of change of name

View Document

03/10/223 October 2022 Termination of appointment of Nicholas William Guest as a secretary on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Matthew John Gallacher as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Nicholas William Guest as a director on 2022-09-30

View Document

05/04/225 April 2022 Statement of capital on 2022-04-05

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

01/03/221 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

12/01/2212 January 2022 Satisfaction of charge 112605470002 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 112605470004 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 112605470003 in full

View Document

21/12/2121 December 2021 Registration of charge 112605470005, created on 2021-12-16

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Resolutions

View Document

06/12/216 December 2021 Termination of appointment of Actar Arya as a director on 2021-12-02

View Document

03/12/213 December 2021 Notification of Valorem Bidco Limited as a person with significant control on 2021-12-02

View Document

03/12/213 December 2021 Termination of appointment of Diane Cheesebrough as a director on 2021-12-02

View Document

03/12/213 December 2021 Termination of appointment of Claire Alvarez as a director on 2021-12-02

View Document

03/12/213 December 2021 Termination of appointment of Matthew Barrington as a director on 2021-12-02

View Document

03/12/213 December 2021 Cessation of Foresight Group Llp as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Satisfaction of charge 112605470001 in full

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Change of share class name or designation

View Document

03/11/213 November 2021 Second filing of a statement of capital following an allotment of shares on 2018-05-16

View Document

03/11/213 November 2021 Second filing of Confirmation Statement dated 2020-03-15

View Document

03/11/213 November 2021 Second filing of Confirmation Statement dated 2021-03-15

View Document

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

View Accounts

24/04/2124 April 2021 Confirmation statement made on 2021-03-15 with updates

View Document

27/11/2027 November 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

14/09/2014 September 2020 SECRETARY APPOINTED MR NICHOLAS WILLIAM GUEST

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR NICHOLAS WILLIAM GUEST

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANNETTE SILCOCK

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, SECRETARY ANNETTE SILCOCK

View Document

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

View Accounts

13/05/2013 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/03/2020

View Document

05/05/205 May 2020 ADOPT ARTICLES 12/03/2020

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

27/03/2027 March 2020 15/03/20 Statement of Capital gbp 4533.33

View Document

27/03/2027 March 2020 15/03/20 STATEMENT OF CAPITAL GBP 4533.33

View Document

17/03/2017 March 2020 01/07/19 STATEMENT OF CAPITAL GBP 4533.33

View Document

16/12/1916 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT GROUP LLP

View Document

04/12/194 December 2019 CESSATION OF ACTAR ARYA AS A PSC

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR MATTHEW BARRINGTON

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM SAND HOUSE 22-24 GREENWOOD STREET ALTRINCHAM CHESHIRE WA14 1RZ ENGLAND

View Document

07/01/197 January 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112605470004

View Document

29/10/1829 October 2018 ADOPT ARTICLES 16/05/2018

View Document

29/10/1829 October 2018 ARTICLES OF ASSOCIATION

View Document

26/10/1826 October 2018 ADOPT ARTICLES 16/05/2018

View Document

21/09/1821 September 2018 SECRETARY APPOINTED MRS ANNETTE GALSGAARD SILCOCK

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MRS DIANE CHEESEBROUGH

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR MATTHEW JAMES TAYLOR

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MRS ANNETTE GALSGAARD SILCOCK

View Document

29/08/1829 August 2018 ADOPT ARTICLES 16/05/2018

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112605470003

View Document

15/06/1815 June 2018 SUB-DIVISION 16/05/18

View Document

04/06/184 June 2018 ADOPT ARTICLES 16/05/2018

View Document

29/05/1829 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 4133.33

View Document

29/05/1829 May 2018 Statement of capital following an allotment of shares on 2018-05-16

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112605470002

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MISS CLAIRE ALVAREZ

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU ENGLAND

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112605470001

View Document

17/05/1817 May 2018 COMPANY NAME CHANGED ENSCO 1280 LIMITED CERTIFICATE ISSUED ON 17/05/18

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTAR ARYA

View Document

04/04/184 April 2018 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS ACTAR ARYA

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

16/03/1816 March 2018 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