Advanced company searchLink opens in new window

VALSTONE UK HOLDINGS LIMITED

Company number 14331011

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)
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
  • GBP 3,548,656.00
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 3,548,656
  • ANNOTATION Clarification a second filed SH01 was registered on 29/05/2024.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/05/24
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