VALOREM INVESTMENT PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
21/08/2521 August 2025 New | Total exemption full accounts made up to 2024-03-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
26/03/2526 March 2025 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
14/11/2414 November 2024 | Total exemption full accounts made up to 2023-03-31 |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-18 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-03-31 |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
05/06/235 June 2023 | Confirmation statement made on 2023-05-18 with updates |
04/04/234 April 2023 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04 |
03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
18/05/2218 May 2022 | Notification of Charlotte Louise Maxwell-Jones as a person with significant control on 2022-05-13 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
18/05/2218 May 2022 | Change of details for Mr Anthony Charles Spencer Maxwell-Jones as a person with significant control on 2022-05-13 |
29/03/2229 March 2022 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | 30/11/19 TOTAL EXEMPTION FULL |
26/02/2126 February 2021 | CURREXT FROM 29/11/2020 TO 31/03/2021 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
30/11/2030 November 2020 | CURRSHO FROM 30/11/2019 TO 29/11/2019 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
11/07/1911 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 42 HASKER STREET KNIGHTSBRIDGE LONDON SW3 2LQ ENGLAND |
04/12/184 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES SPENCER MAXWELL-JONES / 28/11/2018 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
04/12/184 December 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES SPENCER MAXWELL-JONES / 28/11/2018 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
24/08/1824 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 36 DOVER STREET 4TH FLLOR MAYFAIR LONDON W1S 4NH ENGLAND |
22/01/1822 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES SPENCER MAXWELL-JONES / 24/12/2017 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
22/01/1822 January 2018 | CESSATION OF BRANDON ALEXIS HOLLIHAN AS A PSC |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, DIRECTOR BRANDON HOLLIHAN |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
25/08/1725 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 9-10 MARKET PLACE LONDON W1W 8AG |
18/12/1518 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
08/12/148 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
28/11/1328 November 2013 | 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