Advanced company searchLink opens in new window

VALU-TRAC INVESTMENT MANAGEMENT LIMITED

Company number 02428648

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)
06 Nov 2019 TM01 Termination of appointment of Robert Peter Wharton Millar as a director on 5 November 2019
15 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
23 Sep 2019 AA Full accounts made up to 28 May 2019
12 Sep 2019 MR04 Satisfaction of charge 024286480003 in full
10 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
30 Sep 2018 AA Full accounts made up to 28 May 2018
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 1,673,295
28 Aug 2018 AP01 Appointment of Mr Michael John Barron as a director on 20 August 2018
21 Apr 2018 MR04 Satisfaction of charge 2 in full
21 Apr 2018 MR04 Satisfaction of charge 1 in full
10 Apr 2018 MR01 Registration of charge 024286480003, created on 4 April 2018
01 Mar 2018 AA Full accounts made up to 28 May 2017
16 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
30 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 August 2017
  • GBP 1,173,295
11 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • GBP 1,073,295
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2017.
08 Jun 2017 AP01 Appointment of Mr Douglas James Halley as a director on 29 May 2017
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,073,295
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 873,295.00
17 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
17 Aug 2016 AA Full accounts made up to 28 May 2016
03 Mar 2016 AA Full accounts made up to 28 May 2015
26 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 793,295
26 Oct 2015 CH01 Director's details changed for Mrs Anne Aveline Laing on 23 October 2015
01 Sep 2015 AD01 Registered office address changed from Suite 150-153 2nd Floor Temple Chambers Temple Avenue London EC4Y 0DA to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 1 September 2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 793,295