VALHALLA (U.K.) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Leo Martin Robert Graham as a director on 2025-07-21

View Document

24/06/2524 June 2025 Termination of appointment of Martin Graham as a director on 2025-04-21

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 18 BULSTRODE STREET LONDON W1U 2JL

View Document

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

07/01/157 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 3 SHEPHERD STREET LONDON W1J 7HL

View Document

07/01/097 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 05/04/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 18 BULSTRODE STREET LONDON W1U 2JL

View Document

07/01/087 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 51 HARLEY STREET LONDON W1G 8QQ

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS; AMEND

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 COMPANY NAME CHANGED FARINGDON INDUSTRIAL DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 01/12/00

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 1 HARLEY PLACE LONDON W1N 1HB

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: 18 BULSTRODE STREET LONDON W1M 5FR

View Document

10/02/9910 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95

View Document

27/11/9527 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/93

View Document

21/02/9421 February 1994 EXEMPTION FROM APPOINTING AUDITORS 01/02/94

View Document

11/03/9311 March 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/92

View Document

09/02/939 February 1993 EXEMPTION FROM APPOINTING AUDITORS 14/12/92

View Document

07/09/927 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/90

View Document

09/05/919 May 1991 S366A DISP HOLDING AGM 14/12/90

View Document

09/05/919 May 1991 EXEMPTION FROM APPOINTING AUDITORS 14/12/90

View Document

25/05/9025 May 1990 EXEMPTION FROM APPOINTING AUDITORS 16/12/89

View Document

25/05/9025 May 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/89

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

25/10/8925 October 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

24/10/8924 October 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FIRST GAZETTE

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8731 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/8711 May 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

26/11/8626 November 1986 REGISTERED OFFICE CHANGED ON 26/11/86 FROM: LENNOX HOUSE BEAUFORT BUILDINGS SPA RD GLOUCESTER

View Document

22/06/7122 June 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/7122 June 1971 CERTIFICATE OF 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