VALOREM HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewMemorandum and Articles of Association

View Document

17/07/2517 July 2025 NewDirector's details changed for Stephen Diederich on 2025-07-17

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

02/06/252 June 2025 Change of details for Mr David Victor Garofalo as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Cessation of David Adrian Crisp as a person with significant control on 2025-06-02

View Document

25/04/2525 April 2025 Second filing of Confirmation Statement dated 2025-02-26

View Document

23/04/2523 April 2025 Group of companies' accounts made up to 2024-04-30

View Document

04/03/254 March 2025 Registered office address changed from Lynton House 7 - 12 Tavistock Square London WC1H 9LT England to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/04/2430 April 2024 Registration of charge 112114600001, created on 2024-04-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

11/10/2311 October 2023 Appointment of Dominic Benjamin Fisher as a director on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of Stephen Diederich as a director on 2023-10-11

View Document

11/10/2311 October 2023 Termination of appointment of David Adrian Crisp as a director on 2023-10-11

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/07/2030 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/2018 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/2017 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 2485.63

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/2013 January 2020 24/12/19 STATEMENT OF CAPITAL GBP 2525.63

View Document

07/01/207 January 2020 PURCHASE CONTRACT / COMPANY BUSINESS 28/11/2019

View Document

14/12/1914 December 2019 ADOPT ARTICLES 09/11/2019

View Document

05/12/195 December 2019 COMPANY'S INVESTMENT BY WAY OF LOANS 14/11/2019

View Document

09/09/199 September 2019 COMPANY'S SUBSCRIPTION, AS SOLE SUBSCRIBER, FOR A SINGLE ORDINARY SHARE IN VALOREM DISTRIBUTION LTD/ VDL'S IN NEW OPPORTUNITIES 29/07/2019

View Document

01/08/191 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VICTOR GAROFALO

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ADRIAN CRISP / 28/02/2019

View Document

08/10/188 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/189 July 2018 CURRSHO FROM 28/02/2019 TO 31/01/2019

View Document

26/06/1826 June 2018 03/05/18 STATEMENT OF CAPITAL GBP 2625.63

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR DAVID VICTOR GAROFALO

View Document

11/04/1811 April 2018 ADOPT ARTICLES 29/03/2018

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 16 WEST WAY CARSHALTON SM5 4EW UNITED KINGDOM

View Document

19/02/1819 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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