- Company Overview for VALOREM IP GROUP LIMITED (11253575)
- Filing history for VALOREM IP GROUP LIMITED (11253575)
- People for VALOREM IP GROUP LIMITED (11253575)
- More for VALOREM IP GROUP LIMITED (11253575)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with updates | |
12 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2023 | AD01 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
22 Mar 2023 | AA01 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2022 | AA01 | Current accounting period shortened from 30 March 2021 to 29 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
08 Sep 2021 | AD01 | Registered office address changed from 15 Savile Row 3rd Floor London W1S 3PJ England to 64 New Cavendish Street London W1G 8TB on 8 September 2021 | |
12 Aug 2021 | CH01 | Director's details changed for Mr Anthony Charles Spencer Maxwell-Jones on 12 August 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
12 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
10 Dec 2018 | PSC02 | Notification of Valorem Investment Partners Limited as a person with significant control on 28 November 2018 | |
10 Dec 2018 | PSC07 | Cessation of Anthony Charles Spencer Maxwell-Jones as a person with significant control on 28 November 2018 | |
10 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 28 November 2018
|