VALLOOP HOLDINGS LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewStatement of capital following an allotment of shares on 2025-09-18

View Document

05/09/255 September 2025 Change of details for Mr Stephen Gordon Greenwood as a person with significant control on 2021-01-22

View Document

05/09/255 September 2025 Change of details for Mr James Russell Lowrie as a person with significant control on 2021-01-22

View Document

02/06/252 June 2025 Notification of James Russell Lowrie as a person with significant control on 2021-01-22

View Document

02/06/252 June 2025 Cessation of Stephen Gordon Greenwood as a person with significant control on 2021-01-22

View Document

02/06/252 June 2025 Cessation of James Russell Lowrie as a person with significant control on 2021-01-22

View Document

02/06/252 June 2025 Notification of Stephen Gordon Greenwood as a person with significant control on 2021-01-22

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-05-22

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

13/05/2513 May 2025 Registered office address changed from C/O Clarke Willmott Llp, 55 Spring Gardens Manchester M2 2BY England to G1.4 Stok 43 - 59 Prince's Street Stockport SK1 1RX on 2025-05-13

View Document

05/03/255 March 2025 Appointment of Mr Dmitry Kharchenko as a director on 2025-03-01

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2024-12-06

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Appointment of Mr Mathew Welch as a director on 2024-12-01

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

04/06/244 June 2024 Appointment of Somerset Morkel as a director on 2024-02-20

View Document

04/06/244 June 2024 Appointment of Mr Andrew Garry Boyd as a director on 2023-12-11

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 2023-11-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

23/10/2323 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-20

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-09-20

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

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

View Accounts

20/04/2320 April 2023 Change of share class name or designation

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Sub-division of shares on 2023-03-31

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

05/04/235 April 2023 Director's details changed for Baroness Sharon Bowles on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr Stephen Gordon Greenwood on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for James Russell Lowrie on 2023-04-04

View Document

08/03/238 March 2023 Registered office address changed from C/O Bermans 3rd Floor One King Street Manchester M2 6AW United Kingdom to C/O Clarke Willmott Llp, 55 Spring Gardens Manchester M2 2BY on 2023-03-08

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

19/10/2119 October 2021 Appointment of Baroness Sharon Bowles as a director on 2021-09-03

View Document

22/01/2122 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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