Advanced company searchLink opens in new window

42 VALMAR ROAD LIMITED

Company number 06247368

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)
20 Jan 2025 AA Accounts for a dormant company made up to 31 May 2024
20 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
19 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
11 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
17 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
08 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
26 May 2021 AA Accounts for a dormant company made up to 31 May 2020
26 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
16 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
22 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
31 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
21 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
19 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
26 Sep 2015 CH01 Director's details changed for Miss Charlotte Ratcliffe on 3 October 2014
30 Jul 2015 AP01 Appointment of Miss Emilie Marie Arnoux as a director on 29 July 2015
18 Jul 2015 TM01 Termination of appointment of John Myles Kennedy as a director on 17 July 2015
18 Jul 2015 AD01 Registered office address changed from 1a the Heights London SE7 8JH to 42a Valmar Rd 42a Valmar Rd Camberwell London SE5 9NG on 18 July 2015
31 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 3