VALOREM TOPCO LIMITED

Company Documents

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

View Document

05/03/255 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-22 with updates

View Document

23/01/2423 January 2024 Second filing of Confirmation Statement dated 2023-11-22

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2023-06-30

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-10-09

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-07

View Document

05/01/235 January 2023 Sub-division of shares on 2022-12-16

View Document

21/12/2221 December 2022 Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT England to Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP on 2022-12-21

View Document

14/12/2214 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

13/12/2213 December 2022 Notification of Ik Sc Iii Luxco 4 S.À R.L. as a person with significant control on 2021-12-02

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

13/12/2213 December 2022 Withdrawal of a person with significant control statement on 2022-12-13

View Document

03/10/223 October 2022 Termination of appointment of Nicholas William Guest as a director 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

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-02

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

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

View Document

06/12/216 December 2021 Sub-division of shares on 2021-12-02

View Document

06/12/216 December 2021 Change of share class name or designation

View Document

06/12/216 December 2021 Particulars of variation of rights attached to shares

View Document

03/12/213 December 2021 Appointment of Nicholas William Guest as a director on 2021-12-02

View Document

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

View Document

03/12/213 December 2021 Appointment of Mr Matthew James Taylor as a director on 2021-12-02

View Document

03/12/213 December 2021 Current accounting period shortened from 2022-11-30 to 2022-06-30

View Document

23/11/2123 November 2021 Incorporation

View Document


More Company Information