Advanced company searchLink opens in new window

VALEO MANAGEMENT EUROPE LIMITED

Company number 09438966

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)
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
23 Jan 2018 AP03 Appointment of Mr Andrew Pinto as a secretary on 23 January 2018
23 Jan 2018 TM02 Termination of appointment of Caroline Anne Vander Meersch as a secretary on 23 January 2018
30 Sep 2017 AA Full accounts made up to 31 December 2016
07 Jul 2017 AP01 Appointment of Mrs Lucy Charlotte Lilley as a director on 29 June 2017
23 May 2017 AP03 Appointment of Mrs Caroline Anne Vander Meersch as a secretary on 19 May 2017
23 May 2017 CH01 Director's details changed for Mr Peter William Haspel on 19 May 2017
22 May 2017 AP01 Appointment of Mr Peter William Haspel as a director on 19 May 2017
19 May 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
21 Mar 2017 TM01 Termination of appointment of Michael Metrinko Rollins as a director on 24 February 2017
28 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
19 Dec 2016 AP01 Appointment of Mr Theodore Rollins as a director on 11 October 2016
16 Dec 2016 AD01 Registered office address changed from 73a London Road Alderley Edge Cheshire SK9 7DY to 71-75 Shelton Street London WC2H 9JQ on 16 December 2016
02 Dec 2016 TM01 Termination of appointment of Mark Andrew Charles Jagger as a director on 6 October 2016
22 Jun 2016 AP01 Appointment of Mr Brian Lee Sharpe as a director on 20 June 2016
26 May 2016 AP01 Appointment of Mr Michael Metrinko Rollins as a director on 18 May 2016
26 May 2016 AP01 Appointment of Mr Ayman Hisham Adeeb Hijjawi as a director on 18 May 2016
13 Apr 2016 AA Accounts for a dormant company made up to 28 February 2016
09 Mar 2016 CERTNM Company name changed logari LTD\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
11 Feb 2016 TM01 Termination of appointment of Toby Roger Selman as a director on 8 February 2016
17 Nov 2015 AD01 Registered office address changed from Blandel Bridge House 56 Sloane Square London SW1W 8AX England to 73a London Road Alderley Edge Cheshire SK9 7DY on 17 November 2015
13 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-13
  • GBP 1,000