Advanced company searchLink opens in new window

VAL TRADEMARK TWO LIMITED

Company number 05150721

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 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
29 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
29 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
29 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
29 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
15 Dec 2022 CH01 Director's details changed for Mr Ian Philip Woods on 6 December 2022
15 Dec 2022 PSC05 Change of details for Vel Holdings Limited as a person with significant control on 6 December 2022
06 Dec 2022 AD01 Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 6 December 2022
28 Nov 2022 PSC07 Cessation of Virgin Aviation Tm Holdings Limited as a person with significant control on 25 November 2022
28 Nov 2022 PSC02 Notification of Vel Holdings Limited as a person with significant control on 25 November 2022
22 Nov 2022 AP01 Appointment of Mr William Peter Budd as a director on 22 November 2022
22 Nov 2022 TM01 Termination of appointment of Peter Michael Russell Norris as a director on 22 November 2022
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
03 Dec 2021 AA Full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
06 Apr 2020 TM02 Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020
09 Sep 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
04 Dec 2017 CH01 Director's details changed for Mr Ian Philip Woods on 1 December 2017