- Company Overview for VALSTONE UK HOLDINGS LIMITED (14331011)
- Filing history for VALSTONE UK HOLDINGS LIMITED (14331011)
- People for VALSTONE UK HOLDINGS LIMITED (14331011)
- Charges for VALSTONE UK HOLDINGS LIMITED (14331011)
- More for VALSTONE UK HOLDINGS LIMITED (14331011)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Mr Mohammed Maaz Hamid Patel as a director on 9 January 2025 | |
09 Dec 2024 | AD01 | Registered office address changed from Adbolton Hall Adbolton Lane West Bridgford Nottingham NG2 5AS England to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 9 December 2024 | |
25 Nov 2024 | MR01 | Registration of charge 143310110004, created on 15 November 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
06 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
30 Aug 2024 | AA01 | Previous accounting period extended from 29 December 2023 to 31 December 2023 | |
30 May 2024 | AA01 | Previous accounting period shortened from 30 December 2023 to 29 December 2023 | |
29 May 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 December 2022
|
|
22 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 31 August 2023 | |
22 May 2024 | MR01 | Registration of charge 143310110003, created on 10 May 2024 | |
20 May 2024 | RESOLUTIONS |
Resolutions
|
|
17 May 2024 | MR01 | Registration of charge 143310110002, created on 10 May 2024 | |
15 May 2024 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
28 Mar 2024 | MR04 | Satisfaction of charge 143310110001 in full | |
02 Nov 2023 | AP01 | Appointment of Davide Felicissimo as a director on 2 November 2023 | |
25 Sep 2023 | CS01 |
Confirmation statement made on 31 August 2023 with updates
|
|
19 Sep 2023 | AD01 | Registered office address changed from Adbolton Ln West Bridgford Nottingham NG2 5AS United Kingdom to Adbolton Hall Adbolton Lane West Bridgford Nottingham NG2 5AS on 19 September 2023 | |
03 Jan 2023 | MR01 | Registration of charge 143310110001, created on 22 December 2022 | |
15 Nov 2022 | SH02 | Sub-division of shares on 4 November 2022 | |
14 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
14 Nov 2022 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 4 November 2022 | |
14 Nov 2022 | AA01 | Current accounting period extended from 30 September 2023 to 30 December 2023 | |
14 Nov 2022 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Adbolton Ln West Bridgford Nottingham NG2 5AS on 14 November 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 4 November 2022 | |
14 Nov 2022 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 4 November 2022 |