Advanced company searchLink opens in new window

VALESCO LIMITED

Company number 06783398

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)
26 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
24 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Aug 2012 CH01 Director's details changed for Mr Constantine Michael Christy on 20 July 2012
06 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 CH01 Director's details changed for Constantine Michael Christy on 30 January 2010
26 May 2010 TM01 Termination of appointment of Costas Joannou as a director
22 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Lynette Belcher on 6 January 2010
21 May 2009 288a Director appointed lynette belcher
20 Jan 2009 88(2) Ad 16/01/09\gbp si 999@1=999\gbp ic 1/1000\
14 Jan 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
14 Jan 2009 287 Registered office changed on 14/01/2009 from 25 st. Catherine's road london E4 8AU united kingdom
14 Jan 2009 288a Director appointed costas andrew joannou
14 Jan 2009 288a Director appointed constantine michael christy
08 Jan 2009 123 Gbp nc 1000/10000\06/01/09
08 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2009 287 Registered office changed on 06/01/2009 from the studio st nicholas close elstree herts. WD6 3EW
06 Jan 2009 288b Appointment terminated director graham cowan
06 Jan 2009 288b Appointment terminated secretary qa registrars LIMITED