VALOREM PARTNERS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

13/09/2213 September 2022 Registered office address changed from Suite 3, Amber Business Centre 4 Mercury Park Amber Close Tamworth B77 4RP England to Unit 4, Fairways Court Amber Close Tamworth B77 4RP on 2022-09-13

View Document

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

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

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

View Accounts

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/05/191 May 2019 COMPANY NAME CHANGED SEARCH, SKILLS AND MATCH LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM AVEBURY HOUSE SECOND FLOOR NEWHALL STREET BIRMINGHAM B3 3RB UNITED KINGDOM

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/05/1712 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / FAYE LOUISE CLAMP / 16/12/2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1528 January 2015 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