- Company Overview for VALEX VENTURES LIMITED (10701328)
- Filing history for VALEX VENTURES LIMITED (10701328)
- People for VALEX VENTURES LIMITED (10701328)
- More for VALEX VENTURES LIMITED (10701328)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Jul 2024 | AD01 | Registered office address changed from 209 209 Haslingden Road Rossendale Lancashire BB4 6RE England to 209 Haslingden Road Rossendale Lancashire BB4 6RE on 3 July 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
03 Jul 2024 | AD01 | Registered office address changed from 32 Kirkhill Avenue Haslingden Rossendale BB4 6UB England to 209 209 Haslingden Road Rossendale Lancashire BB4 6RE on 3 July 2024 | |
01 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
28 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
05 Jul 2021 | PSC07 | Cessation of Alan David Schofield as a person with significant control on 22 June 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from The Old Gas Works Higginshaw Lane Royton Oldham Lancashire OL2 6HQ England to 32 Kirkhill Avenue Haslingden Rossendale BB4 6UB on 18 February 2021 | |
06 Feb 2021 | AD01 | Registered office address changed from 56B Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH United Kingdom to The Old Gas Works Higginshaw Lane Royton Oldham Lancashire OL2 6HQ on 6 February 2021 | |
02 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 28 August 2020
|
|
16 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
25 Jun 2019 | PSC03 | Notification of Manoj Agarwal as a person with significant control on 30 May 2018 | |
25 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
17 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 May 2018 | AP01 | Appointment of Mr Shashank Agarwal as a director on 30 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr Manoj Agarwal as a director on 30 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
19 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates |