VALE-TECH LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/05/248 May 2024 Registered office address changed from 1 Kingsthorne Park Henson Way Kettering Northamptonshire NN16 8PX United Kingdom to Unit 1, Meridian Court Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5FH on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Christophe Rizzo on 2024-05-01

View Document

08/05/248 May 2024 Change of details for Inkmaker Uk Limited as a person with significant control on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

07/11/227 November 2022 Change of details for Inkmaker Uk Limited as a person with significant control on 2022-10-20

View Document

07/11/227 November 2022 Cessation of Christophe Rizzo as a person with significant control on 2021-10-22

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Director's details changed for Christophe Rizzo on 2021-10-22

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/11/207 November 2020 REGISTERED OFFICE CHANGED ON 07/11/2020 FROM 2 CHESTER ROW LONDON SW1W 9JH UNITED KINGDOM

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE RIZZO

View Document

24/06/2024 June 2020 PREVSHO FROM 31/12/2020 TO 31/12/2019

View Document

02/04/202 April 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1914 October 2019 COMPANY NAME CHANGED VT INKMAKER LIMITED CERTIFICATE ISSUED ON 14/10/19

View Document

09/10/199 October 2019 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