Advanced company searchLink opens in new window

VALESCOURT LTD

Company number 01486021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
12 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
17 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
07 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
11 Feb 2021 SH20 Statement by Directors
11 Feb 2021 SH19 Statement of capital on 11 February 2021
  • GBP 102
11 Feb 2021 CAP-SS Solvency Statement dated 25/12/20
11 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
18 May 2020 SH02 Sub-division of shares on 31 March 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital of the company be dispensed / sub-divided 31/03/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
02 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
22 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
07 May 2019 AA Total exemption full accounts made up to 31 January 2019
07 Jan 2019 TM01 Termination of appointment of Coral Mary Richards as a director on 6 January 2019
22 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
12 Oct 2018 CH01 Director's details changed for Ms Vanessa Coral May Richards on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Coral Mary Richards on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Zillah Loveday Richards on 12 October 2018
28 Aug 2018 AD01 Registered office address changed from Brookside, Westbrook Street Blewbury Didcot Oxfordshire OX11 9QA to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 28 August 2018
30 May 2018 AA Total exemption full accounts made up to 31 January 2018