VALOREM IP GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Confirmation statement made on 2024-10-27 with updates |
12/06/2412 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-03-31 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-27 with updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-03-31 |
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 2022-03-29 to 2022-03-28 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Current accounting period shortened from 2021-03-30 to 2021-03-29 |
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 | 31/03/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
12/12/1912 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
10/12/1810 December 2018 | 28/11/18 STATEMENT OF CAPITAL GBP 100 |
10/12/1810 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALOREM INVESTMENT PARTNERS LIMITED |
10/12/1810 December 2018 | CESSATION OF ANTHONY CHARLES SPENCER MAXWELL-JONES AS A PSC |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM |
26/09/1826 September 2018 | COMPANY NAME CHANGED SGV HOLDINGS LTD CERTIFICATE ISSUED ON 26/09/18 |
14/03/1814 March 2018 | 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