- Company Overview for THEVALELONDON LTD (10984190)
- Filing history for THEVALELONDON LTD (10984190)
- People for THEVALELONDON LTD (10984190)
- More for THEVALELONDON LTD (10984190)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
27 Sep 2023 | PSC04 | Change of details for Miss Melinda Marquardt as a person with significant control on 3 October 2022 | |
26 Sep 2023 | PSC04 | Change of details for Miss Melinda Marquardt as a person with significant control on 3 October 2022 | |
26 Sep 2023 | CH01 | Director's details changed for Miss Melinda Marquardt on 3 October 2022 | |
06 Sep 2023 | AA01 | Current accounting period extended from 30 September 2023 to 31 December 2023 | |
30 Aug 2023 | CH01 | Director's details changed for Miss Melinda Marquardt on 30 August 2023 | |
02 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 October 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
29 Sep 2020 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 29 September 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
11 Dec 2018 | PSC01 | Notification of Melinda Marquardt as a person with significant control on 28 September 2017 | |
11 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Miss Melinda Marquardt on 11 December 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from 25 the Landau 72 Farm Lane London London SW6 1QA United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 November 2018 | |
27 Nov 2018 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 25 October 2018 |