VALORUM FOUNDATION

Company Documents

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

View Document

17/07/2517 July 2025 NewRegistered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Sultan Amjid on 2025-07-17

View Document

06/05/256 May 2025 Appointment of Mr David Farshid Irandoust as a director on 2023-11-08

View Document

06/05/256 May 2025 Termination of appointment of David Farshid Irandoust as a director on 2025-02-24

View Document

25/02/2525 February 2025 Termination of appointment of David Farshid Irandoust as a director on 2024-02-24

View Document

25/02/2525 February 2025 Appointment of Mr Sultan Amjid as a director on 2025-02-24

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/11/238 November 2023 Termination of appointment of Ian Barry Burgess as a director on 2023-11-08

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

08/11/238 November 2023 Appointment of Mr David Farshid Irandoust as a director on 2023-11-08

View Document

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

View Accounts

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Registered office address changed from 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-02-01

View Document

22/11/2222 November 2022 Termination of appointment of Simon Joseph Harrison as a director on 2022-10-28

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

01/11/221 November 2022 Registered office address changed from Quays Reach 16 Carolina Way Salford M50 2ZY to 4 Raleigh House Admirals Way London Canary Wharf E14 9SN on 2022-11-01

View Document

25/10/2225 October 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022

View Document

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

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document


More Company Information