VALENTINES NEWPORT LTD

Company Documents

DateDescription
28/08/2528 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/05/2530 May 2025 Notification of Quay 2 Quay Ltd as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Cessation of 4Sgb Ltd as a person with significant control on 2025-05-30

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/07/249 July 2024 Registered office address changed from C/O Apple Accountancy Ltd 5 Holyrood Street Newport PO30 5AU England to 27 Furnival Street London EC4A 1JQ on 2024-07-09

View Document

26/06/2426 June 2024 Termination of appointment of Jay Smith-Dowse as a director on 2024-06-24

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/06/245 June 2024 Previous accounting period shortened from 2024-08-31 to 2023-11-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

30/04/2430 April 2024 Notification of 4Sgb Ltd as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Cessation of Jay Smith-Dowse as a person with significant control on 2024-04-30

View Document

16/04/2416 April 2024 Registered office address changed from Flat E Verdon House Kent Avenue East Cowes PO32 6BN England to C/O Apple Accountancy Ltd 5 Holyrood Street Newport PO30 5AU on 2024-04-16

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

22/02/2422 February 2024 Registration of charge 150618000002, created on 2024-02-20

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

11/12/2311 December 2023 Appointment of Mr Magnus Gundersen as a director on 2023-12-11

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/10/2325 October 2023 Registered office address changed from 64 Slade Road Ryde PO33 1EG England to Flat E Verdon House Kent Avenue East Cowes PO32 6BN on 2023-10-25

View Document

23/10/2323 October 2023 Registration of charge 150618000001, created on 2023-10-19

View Document

29/08/2329 August 2023 Director's details changed for Mr Jay Smith-Dowse on 2023-08-29

View Document

10/08/2310 August 2023 Incorporation

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