Advanced company searchLink opens in new window

VALEX VENTURES LIMITED

Company number 10701328

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 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
  • GBP 21,000
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
  • GBP 11,000
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