Advanced company searchLink opens in new window

VALOUR HOLDCO LIMITED

Company number 09275837

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)
17 Dec 2024 TM01 Termination of appointment of Paul Gareth Stewart as a director on 16 December 2024
18 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with updates
18 Oct 2024 TM01 Termination of appointment of Janice Anne Drain as a director on 17 October 2024
21 Aug 2024 SH01 Statement of capital following an allotment of shares on 8 May 2024
  • GBP 980.151
11 Jul 2024 SH10 Particulars of variation of rights attached to shares
11 Jul 2024 MA Memorandum and Articles of Association
10 Jul 2024 SH05 Statement of capital on 8 May 2024
  • GBP 960.548
    Cancellation of treasury shares. Treasury capital:
  • GBP 34.305 on 8 May 2024
25 Jun 2024 SH08 Change of share class name or designation
25 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 53.908
16 Nov 2023 TM01 Termination of appointment of Joshua Arthur Stanley Collins as a director on 31 October 2023
03 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
08 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
05 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
07 Nov 2022 CH01 Director's details changed for Mr Joshua Arthur Stanley Collins on 7 November 2022
07 Nov 2022 CH01 Director's details changed for Mr Heath Robert Blake on 7 November 2022
08 Jan 2022 AA Group of companies' accounts made up to 30 September 2021
18 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
18 Nov 2021 TM01 Termination of appointment of Gerrard Jude Robinson as a director on 18 November 2021
17 Nov 2021 PSC07 Cessation of Pamela Anne Bruce as a person with significant control on 5 November 2021
05 Nov 2021 TM01 Termination of appointment of Pamela Anne Bruce as a director on 5 November 2021
28 Apr 2021 AA Group of companies' accounts made up to 30 September 2020
14 Apr 2021 AP01 Appointment of Mr Paul Gareth Stewart as a director on 14 April 2021
11 Jan 2021 CS01 Confirmation statement made on 2 November 2020 with updates