81 THE VALE LIMITED

Company Documents

DateDescription
29/03/2529 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

02/05/242 May 2024 Registered office address changed from 81 the Vale 81 the Vale London London W3 7RG England to 81 the Vale London W3 7RG on 2024-05-02

View Document

02/05/242 May 2024 Appointment of Mr Omar Nwoko as a director on 2024-04-19

View Document

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

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

08/04/248 April 2024 Appointment of Ms Selin Cetinkaya Kudret as a director on 2024-03-28

View Document

08/03/248 March 2024 Termination of appointment of Olivia Bennett as a director on 2024-02-28

View Document

08/03/248 March 2024 Termination of appointment of Alsu Sworder as a director on 2024-02-28

View Document

21/01/2421 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

22/01/2322 January 2023 Accounts for a dormant company made up to 2022-04-23

View Document

21/11/2221 November 2022 Termination of appointment of Suzanne Austen Brown as a director on 2022-11-21

View Document

21/11/2221 November 2022 Appointment of Jean-Jacques Girod-Roux as a director on 2022-11-21

View Document

21/11/2221 November 2022 Appointment of Melissa Halpern as a secretary on 2022-11-21

View Document

23/04/2223 April 2022 Annual accounts for year ending 23 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

13/01/1913 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

13/01/1913 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNR AUSTEN BROWN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

28/01/1828 January 2018 REGISTERED OFFICE CHANGED ON 28/01/2018 FROM, C/O SOPHIE HOWORTH, 81 THE VALE, LONDON, W3 7RG

View Document

28/01/1828 January 2018 REGISTERED OFFICE CHANGED ON 28/01/2018 FROM, 81 THE VALE, ACTON, LONDON, W3 7RG, UNITED KINGDOM

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE HOWORTH

View Document

16/01/1816 January 2018 CESSATION OF SOPHIE HOWORTH AS A PSC

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MISS SUZANNE AUSTEN BROWN

View Document

12/12/1712 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR LISA ROBSON

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MISS OLIVIA BENNETT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/03/1612 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LISA ROBSON / 24/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LISA ROBSON / 20/04/2015

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE LOUISE HOWORTH / 20/04/2015

View Document

20/05/1420 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM, C/O ALSU SWORDER, 81 THE VALE, FLAT 4, LONDON, ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY ALSU SWORDER

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM, C/O C/O ALSU KHUSAENOVA, 81 THE VALE, FLAT 4, LONDON, W3 7RG, ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALSU KHUSAENOVA / 15/08/2012

View Document

30/04/1330 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

26/01/1326 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ALSU KHUSAENOVA / 26/01/2013

View Document

26/01/1326 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MS MELISSA HALPERN

View Document

01/01/121 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MISS SOPHIE LOUISE HOWORTH

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD TIPPETT

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

16/04/1116 April 2011 APPOINTMENT TERMINATED, DIRECTOR KALPNA PATEL

View Document

23/01/1123 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY KALPNA PATEL

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM, GROUND FLOOR FLAT, 81 THE VALE, LONDON, W3 7RG

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MRS ALSU KHUSAENOVA

View Document

21/04/1021 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TIPPETT / 01/02/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KALPNA PATEL / 01/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ROBSON / 01/03/2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD TIPPETT

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALSU KHUSAENOVA / 26/01/2010

View Document

29/04/0929 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information