VALOR SALT EXTRACTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2430 December 2024 Registered office address changed from 2 Cromer Road Sheringham Cromer Road Sheringham NR26 8RP England to 20 Eccles Way Holt NR25 6FJ on 2024-12-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-09-20 with updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Registered office address changed from 9 West End Norwich West End Norwich NR15 1UE England to 2 Cromer Road Sheringham Cromer Road Sheringham NR26 8RP on 2024-09-23

View Document

04/07/244 July 2024 Registered office address changed from 2 Moor Lane Salford M7 3NF England to 9 West End Norwich West End Norwich NR15 1UE on 2024-07-04

View Document

13/06/2413 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Registered office address changed from 166 High Street Cambridge CB4 1NS England to 2 Moor Lane Salford M7 3NF on 2023-12-14

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

14/10/2314 October 2023 Registered office address changed from 38 Tinkers Farm Road Birmingham B31 1RH England to 166 High Street Cambridge CB4 1NS on 2023-10-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Registered office address changed from 1433 High Road London N20 9RN England to 38 Tinkers Farm Road Birmingham B31 1RH on 2023-09-19

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Micro company accounts made up to 2022-09-30

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

08/04/238 April 2023 Registered office address changed from 72 Christchurch Street Ipswich IP4 2DH England to 1433 High Road London N20 9RN on 2023-04-08

View Document

24/03/2324 March 2023 Registered office address changed from 131 Washbrook Road Rushden NN10 6UR England to 72 Christchurch Street Ipswich IP4 2DH on 2023-03-24

View Document

15/12/2215 December 2022 Registered office address changed from 207 Radley Road Abingdon OX14 3SG England to 131 Washbrook Road Rushden NN10 6UR on 2022-12-15

View Document

11/10/2211 October 2022 Registered office address changed from 1 Ford Park Plymouth PL4 6QU England to 207 Radley Road Abingdon OX14 3SG on 2022-10-11

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

04/10/224 October 2022 Registered office address changed from 10 Great Western Road Gloucester GL1 3PP England to 1 Ford Park Plymouth PL4 6QU on 2022-10-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/04/2226 April 2022 Registered office address changed from 1 High Street Cambridge CB1 9HY England to 105 Gatley Road Cheadle SK8 1BA on 2022-04-26

View Document

01/04/221 April 2022 Registered office address changed from 66-68 Upperton Road Eastbourne BN21 1LU England to 1 High Street Cambridge CB1 9HY on 2022-04-01

View Document

08/02/228 February 2022 Registered office address changed from 1 Park Avenue Plymouth PL1 4FR England to 66-68 Upperton Road Eastbourne BN21 1LU on 2022-02-08

View Document

26/01/2226 January 2022 Registered office address changed from Sewell Manor Sewell Dunstable LU6 1RP England to 1 Park Avenue Plymouth PL1 4FR on 2022-01-26

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