VALOP GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-08-30

View Document

30/05/2530 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

27/03/2527 March 2025 Registered office address changed from 38 Dene Road Northwood HA6 2DA England to 76a Acre Lane London SW2 5QN on 2025-03-27

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY ANN WINKLER / 03/03/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN HARRY WINKLER / 03/03/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARRY WINKLER / 03/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARRY WINKLER / 02/03/2020

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM SENTINEL HOUSE 38 DENE ROAD NORTHWOOD HA6 2DA ENGLAND

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/05/1912 May 2019 REGISTERED OFFICE CHANGED ON 12/05/2019 FROM SENTINEL HOUSE BRENT STREET FIRST FLOOR LONDON NW4 2EP ENGLAND

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY ANN WINKLER / 14/03/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDMAN

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR BEN HUSS-SMICKLER

View Document

10/03/1910 March 2019 CESSATION OF BEN HUSS-SMICKLER AS A PSC

View Document

10/03/1910 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HARRY WINKLER

View Document

10/03/1910 March 2019 DIRECTOR APPOINTED MR JONATHAN HARRY WINKLER

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR EMILY WINKLER

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MRS EMILY ANN WINKLER / 28/02/2018

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN HUSS-SMICKLER

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR BEN HUSS-SMICKLER

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR MICHAEL JOHN GOLDMAN

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDMAN

View Document

29/10/1729 October 2017 DIRECTOR APPOINTED MRS EMILY ANN WINKLER

View Document

18/10/1718 October 2017

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM, TOWER BRIDGE HOUSE ST KATHARINE'S WAY, ST KATHARINE'S & WAPPING, LONDON, E1W 1DD, ENGLAND

View Document

10/08/1710 August 2017 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