Advanced company searchLink opens in new window

VALDA ENERGY GROUP LIMITED

Company number 11852539

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)
22 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
26 Sep 2023 AA Group of companies' accounts made up to 30 April 2023
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
01 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 May 2021 CH01 Director's details changed for Mr Charles Kenneth Crossley Cooke on 14 May 2021
12 May 2021 CH01 Director's details changed for Mr Steven Llewellyn James on 12 May 2021
04 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
12 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
09 Dec 2019 AP01 Appointment of Mr Timothy Edward Boylan as a director on 28 November 2019
09 Dec 2019 AP01 Appointment of Ms Louise Douglas Boland as a director on 28 November 2019
13 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Oct 2019 AD01 Registered office address changed from Summertown Pavilion, 18-24 Middle Way Oxford Oxfordshire OX2 7LG England to Unit 11 Talisman Business Centre Talisman Road Bicester OX26 6HR on 24 October 2019
15 Oct 2019 MR01 Registration of charge 118525390002, created on 11 October 2019
08 Oct 2019 PSC04 Change of details for Mr Charles Kenneth Crossley Cooke as a person with significant control on 30 September 2019
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 101,539.75
16 Jul 2019 MR01 Registration of charge 118525390001, created on 10 July 2019
07 May 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 46,617.26
07 May 2019 SH02 Sub-division of shares on 29 March 2019
07 May 2019 SH10 Particulars of variation of rights attached to shares
07 May 2019 SH08 Change of share class name or designation
12 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 29/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association